Advanced company searchLink opens in new window

EXCELLERATE SERVICES HOLDINGS UK LIMITED

Company number 04998433

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)
19 Jun 2012 AA Accounts for a small company made up to 30 September 2011
22 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
23 May 2011 AA Accounts for a small company made up to 30 September 2010
20 Jan 2011 AP01 Appointment of Edward George Richardson as a director
14 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
12 Nov 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 990
22 Jul 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 960
22 Jul 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 989 ord shares at £1 each 22/02/2010
22 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2010 AA Accounts for a small company made up to 30 September 2009
15 Feb 2010 TM01 Termination of appointment of Philip Eatock as a director
19 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Philip Eatock on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Harvey Murray Soning on 1 October 2009
19 Jan 2010 AD01 Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 19 January 2010
28 Jul 2009 AA Accounts for a small company made up to 30 September 2008
02 Jul 2009 288a Director appointed harvey murray soning
27 May 2009 288c Director's change of particulars / richard andrews / 15/05/2009
27 Apr 2009 288a Director appointed richard ian hebden andrews
27 Apr 2009 288a Director appointed phillip eatock
14 Apr 2009 288b Appointment terminated director harvey soning
14 Jan 2009 363a Return made up to 17/12/08; full list of members
14 Jan 2009 287 Registered office changed on 14/01/2009 from c/o weston kay mortimer street london W1W 7SQ
29 Sep 2008 288b Appointment terminated director richard andrews