- Company Overview for EXELIN LIMITED (08352040)
- Filing history for EXELIN LIMITED (08352040)
- People for EXELIN LIMITED (08352040)
- More for EXELIN LIMITED (08352040)
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) |
---|---|---|---|
09 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater Somerset TA6 4FJ on 23 September 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Feb 2017 | TM01 | Termination of appointment of Linda Margaret Adams as a director on 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Mr Simon John Howes on 1 June 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Charles Henry John Hill on 15 July 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Linda Margaret Adams on 1 July 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Linda Margaret Adams on 1 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Ian Douglas Scott as a director on 7 June 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Nicholas John Weaver as a director on 20 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | AD01 | Registered office address changed from C/O Simon Howes Unit 3 Tewkesbury Road Twigworth Gloucester GL2 9PG on 16 May 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
10 Jul 2013 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
16 Apr 2013 | AP01 | Appointment of Linda Margaret Adams as a director | |
16 Apr 2013 | AP01 | Appointment of Mr Charles Henry John Hill as a director |