AA |
Micro company accounts made up to 2023-08-31
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 29th, January 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 25th, October 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 5th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 10th, September 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 17th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2016-08-31
filed on: 29th, May 2017
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2017-03-31
filed on: 1st, April 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2017-03-31
filed on: 1st, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Shrivenham Walk Basingstoke RG24 9GR. Change occurred on 2017-01-21. Company's previous address: Mill View Gun Road Blackboys Uckfield East Sussex TN22 5JY.
filed on: 21st, January 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2015-08-31
filed on: 11th, April 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed excel design solutions LIMITEDcertificate issued on 20/01/16
filed on: 20th, January 2016
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-05
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-31
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2014-08-31
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-08
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-01-01
filed on: 11th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-31
filed on: 28th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-28: 1.00 GBP
capital
|
|
CH01 |
On 2014-03-01 director's details were changed
filed on: 6th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Risinghurst Mews Basingstoke Hampshire RG24 9FZ United Kingdom on 2014-04-06
filed on: 6th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 21st, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-31
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 31st, May 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 20 Bastion House East Walls Chichester West Sussex PO19 1QZ United Kingdom on 2012-09-19
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Risinghurst Mews Basingstoke Hampshire RG24 9FZ United Kingdom on 2012-09-19
filed on: 19th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-31
filed on: 19th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 29th, April 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 28 Basingstoke Road Ramsdell Tadley Hampshire RG26 5RB United Kingdom on 2012-04-17
filed on: 17th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-31
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-21
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-08-31
filed on: 21st, April 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-03-14
filed on: 14th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-08-31
filed on: 10th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-08-31 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-07-11 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-07-11) of a secretary
filed on: 11th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-07-08
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-06-16
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Beaver Drive Eastleigh Hampshire SO50 8NA on 2010-06-16
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-06-16
filed on: 16th, June 2010
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2009-09-01 - Annual return with full member list
filed on: 1st, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2009-08-31
filed on: 31st, August 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-08-31
filed on: 20th, October 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to 2008-09-02 - Annual return with full member list
filed on: 2nd, September 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 19th, August 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed excel modelling LIMITEDcertificate issued on 02/11/07
filed on: 2nd, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed excel modelling LIMITEDcertificate issued on 02/11/07
filed on: 2nd, November 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 2007-09-19 Secretary resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-09-19 Secretary resigned
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-09-19 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-09-19 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-09-18 New secretary appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-09-18 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-09-18 New secretary appointed
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-09-18 Director resigned
filed on: 18th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, August 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 31st, August 2007
| incorporation
|
Free Download
(16 pages)
|