Advanced company searchLink opens in new window

EXCAVO CIVILS LIMITED

Company number 10262643

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)
12 Dec 2024 AA Micro company accounts made up to 31 March 2024
16 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
16 Feb 2024 PSC02 Notification of Starship Developments Limited as a person with significant control on 16 February 2024
16 Feb 2024 PSC07 Cessation of David Kenneth Dargan as a person with significant control on 16 January 2024
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
26 Jul 2023 CERTNM Company name changed starship developments wirral 1 LIMITED\certificate issued on 26/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-26
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
12 Oct 2022 CH01 Director's details changed for Mr Christian Graham Dodd on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Mr David Kenneth Dargan on 12 October 2022
13 May 2022 AD01 Registered office address changed from Hythe Tower Road Birkenhead CH41 1AA England to Hythe Tower Road Wirral CH41 1AA on 13 May 2022
13 May 2022 AD01 Registered office address changed from Suite B2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ England to Hythe Tower Road Birkenhead CH41 1AA on 13 May 2022
25 Jan 2022 AA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
25 Jan 2022 AA Accounts for a dormant company made up to 31 July 2021
19 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 31 July 2020
05 May 2021 AD01 Registered office address changed from Unit 6 Liverpool International Business Park De Havilland Drive Liverpool L24 8RN England to Suite B2 Willow House Oaklands Office Park Hooton Road Hooton Cheshire CH66 7NZ on 5 May 2021
08 Mar 2021 AP01 Appointment of Mr Christopher David Moores as a director on 5 March 2021
15 Oct 2020 CH01 Director's details changed for Mr Chris Dodd on 10 October 2020
13 Oct 2020 CERTNM Company name changed workrate technologies LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-10
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Oct 2020 AP01 Appointment of Mr Chris Dodd as a director on 10 October 2020
10 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
21 May 2020 AA Accounts for a dormant company made up to 31 July 2019