CS01 |
Confirmation statement with no updates January 8, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 4th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 8, 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 8, 2022
filed on: 15th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates January 8, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control December 31, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 31, 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 8, 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 14, 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Institute of Life Sciences Ils 2 Singleton Park Swansea SA2 8PP. Change occurred on January 18, 2019. Company's previous address: C/O Evolve Resources Limited 85 Tottenham Court Road Fitzrovia London W1T 4TQ United Kingdom.
filed on: 18th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates August 14, 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Evolve Resources Limited 85 Tottenham Court Road Fitzrovia London W1T 4TQ. Change occurred on April 19, 2018. Company's previous address: 156 Mayals Road Mayals Swansea SA3 5HF.
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on August 1, 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 14, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 14, 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 14, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 19, 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to August 14, 2014
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed exelcis management & training LIMITEDcertificate issued on 12/08/14
filed on: 12th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed excelcis technologies LIMITEDcertificate issued on 27/01/14
filed on: 27th, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 5th, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 3, 2012
filed on: 23rd, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2012
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 15th, April 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2011
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 3, 2010
filed on: 7th, January 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 4, 2010 director's details were changed
filed on: 7th, January 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to March 31, 2009 - Annual return with full member list
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2009
filed on: 27th, March 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2008
filed on: 12th, November 2008
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed esense software solutions LIMITEDcertificate issued on 29/02/08
filed on: 26th, February 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/01/08 from: 696 mumbles road swansea SA3 4EH
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/01/08 from: 696 mumbles road swansea SA3 4EH
filed on: 8th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to January 3, 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to January 3, 2008 - Annual return with full member list
filed on: 3rd, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2007
filed on: 12th, September 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to March 26, 2007 - Annual return with full member list
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to March 26, 2007 - Annual return with full member list
filed on: 26th, March 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On October 4, 2006 New director appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On October 4, 2006 New director appointed
filed on: 4th, October 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2006
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2006
| incorporation
|
Free Download
(8 pages)
|