EXCELLERATE SERVICES HOLDINGS UK LIMITED
Company number 04998433
- Company Overview for EXCELLERATE SERVICES HOLDINGS UK LIMITED (04998433)
- Filing history for EXCELLERATE SERVICES HOLDINGS UK LIMITED (04998433)
- People for EXCELLERATE SERVICES HOLDINGS UK LIMITED (04998433)
- Charges for EXCELLERATE SERVICES HOLDINGS UK LIMITED (04998433)
- More for EXCELLERATE SERVICES HOLDINGS UK LIMITED (04998433)
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
|
|
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
|
|
22 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 22 February 2010
|
|
22 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
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 |