Advanced company searchLink opens in new window

EXCESS PROTECT LIMITED

Company number 07434081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Feb 2025 AA Accounts for a dormant company made up to 31 January 2025
25 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
16 Sep 2024 AA01 Current accounting period extended from 30 September 2024 to 31 January 2025
30 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
14 Nov 2023 AA Accounts for a dormant company made up to 30 September 2023
28 Jul 2023 AD01 Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 28 July 2023
27 Jul 2023 CH01 Director's details changed for Mr David Antcliff on 26 July 2023
02 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
16 Nov 2022 PSC07 Cessation of James David Hassan as a person with significant control on 28 February 2022
25 Oct 2022 AA Accounts for a dormant company made up to 30 September 2022
30 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
23 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
16 Sep 2021 AA Accounts for a dormant company made up to 30 September 2020
16 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
21 Nov 2019 TM01 Termination of appointment of Christopher Douglas U'dell as a director on 10 September 2019
01 Jul 2019 CH01 Director's details changed for Mr Christopher Douglas U'dell on 1 July 2019
16 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
27 Nov 2018 PSC04 Change of details for Mr David Dennis Cuby as a person with significant control on 7 April 2016
27 Nov 2018 PSC04 Change of details for Mr William Damian Cid De La Paz as a person with significant control on 7 April 2016
27 Nov 2018 PSC04 Change of details for Mr James David Hassan as a person with significant control on 7 April 2016
27 Nov 2018 PSC04 Change of details for Mr Subash Malkani as a person with significant control on 7 April 2016
27 Nov 2018 PSC04 Change of details for Mr Maurice Albert Perera as a person with significant control on 7 April 2016