- Company Overview for EXCELLENCE SQUARED GROUP LIMITED (07584183)
- Filing history for EXCELLENCE SQUARED GROUP LIMITED (07584183)
- People for EXCELLENCE SQUARED GROUP LIMITED (07584183)
- More for EXCELLENCE SQUARED GROUP LIMITED (07584183)
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) |
---|---|---|---|
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
24 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 1 April 2018
|
|
16 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
27 Mar 2017 | CH01 | Director's details changed for Mr Paul David Bridle on 17 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Ruth Jane Regan as a director on 17 March 2017 | |
27 Mar 2017 | TM02 | Termination of appointment of Ruth Jane Regan as a secretary on 17 March 2017 | |
27 Mar 2017 | CH01 | Director's details changed for Mr Ian Paul Greenway on 27 March 2017 | |
28 Feb 2017 | AP03 | Appointment of Mr Bernard Wale as a secretary on 28 February 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AP01 | Appointment of Gary Charles Swarbrooke as a director on 17 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Apr 2015 | TM01 | Termination of appointment of Richard George Horsley as a director on 17 April 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Jan 2015 | CH01 | Director's details changed for Ruth Jane Regan on 1 June 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Ian Paul Greenway on 1 June 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Paul David Bridle on 1 June 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Richard George Horsley on 1 June 2014 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jun 2014 | AP01 | Appointment of Ruth Jane Regan as a director | |
16 Jun 2014 | AP03 | Appointment of Ruth Jane Regan as a secretary |