Advanced company searchLink opens in new window

EXEL LIMITED

Company number 00073975

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)
13 Feb 2015 CH01 Director's details changed for Mr Henrik Hanche on 1 February 2015
16 Sep 2014 AP01 Appointment of Mr Keith Roy Smith as a director on 15 August 2014
15 Aug 2014 TM01 Termination of appointment of Paul Martin Taylor as a director on 15 August 2014
16 Jul 2014 AP01 Appointment of Mr Perry Frederick Watts as a director on 30 June 2014
11 Jul 2014 TM01 Termination of appointment of Graham Inglis as a director
09 Jul 2014 AA Full accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 85,413,741.65
23 Jul 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
06 Feb 2013 CH03 Secretary's details changed for Jane Sargeant on 1 February 2013
03 Dec 2012 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary
03 Dec 2012 AP01 Appointment of Mr Keith James Austin as a director
03 Dec 2012 TM01 Termination of appointment of Christopher Bryans as a director
05 Jul 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AP03 Appointment of Jane Sargeant as a secretary
09 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
18 Jul 2011 AA Full accounts made up to 31 December 2010
04 Mar 2011 AP01 Appointment of Mr Jason David Smith as a director
03 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Christopher Waters as a director
07 Jul 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Vp Head of Legal Chris Bryans on 26 February 2010
01 Mar 2010 CH04 Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010
01 Mar 2010 CH01 Director's details changed for Mr Henrik Hanche on 26 November 2009