Advanced company searchLink opens in new window

EXEL HOLDINGS LIMITED

Company number 01505040

Filter by category

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)
18 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
18 Jan 2018 PSC01 Notification of Michael James Trimm as a person with significant control on 22 March 2017
11 Jul 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 AP01 Appointment of Mr Michael James Trimm as a director on 22 March 2017
19 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
07 Jul 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 TM01 Termination of appointment of Exel Secretarial Services Limited as a director on 1 February 2016
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 5,000,000
04 Dec 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
04 Dec 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
03 Jul 2015 AA Full accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 5,000,000
05 Aug 2014 CH01 Director's details changed for Mrs Jane Li on 25 July 2014
09 Jul 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 5,000,000
18 Sep 2013 AA Full accounts made up to 31 December 2012
01 Feb 2013 CH01 Director's details changed for Ms Jane Sargeant on 1 February 2013
15 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
08 Oct 2012 AD01 Registered office address changed from the Merton Centre 45 St Peters Street Bedford MK40 2UB United Kingdom on 8 October 2012
05 Jul 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AP01 Appointment of Ms Jane Sargeant as a director
26 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
25 Jan 2012 TM01 Termination of appointment of Ray Martin as a director
20 Jan 2012 TM01 Termination of appointment of Ray Martin as a director
07 Sep 2011 AP02 Appointment of Exel Secretarial Services Limited as a director