- Company Overview for EXCELLERATE SERVICES UK LIMITED (02770135)
- Filing history for EXCELLERATE SERVICES UK LIMITED (02770135)
- People for EXCELLERATE SERVICES UK LIMITED (02770135)
- Charges for EXCELLERATE SERVICES UK LIMITED (02770135)
- More for EXCELLERATE SERVICES UK LIMITED (02770135)
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) |
---|---|---|---|
02 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
09 Nov 2023 | AP01 | Appointment of Ms Lisa Helen Laird as a director on 19 September 2023 | |
14 Jun 2023 | MR01 | Registration of charge 027701350013, created on 8 June 2023 | |
14 Jun 2023 | MR01 | Registration of charge 027701350014, created on 8 June 2023 | |
26 May 2023 | MR01 | Registration of charge 027701350012, created on 23 May 2023 | |
22 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 31 December 2021 | |
15 Apr 2023 | AA | Full accounts made up to 30 June 2022 | |
14 Apr 2023 | PSC07 | Cessation of Lcc Holdings Limited as a person with significant control on 22 February 2021 | |
14 Apr 2023 | PSC02 | Notification of Excellerate Services Holdings Uk Limited as a person with significant control on 22 February 2021 | |
23 Mar 2023 | PSC05 | Change of details for Lcc Holdings Limited as a person with significant control on 20 March 2023 | |
22 Mar 2023 | MR04 | Satisfaction of charge 027701350011 in full | |
20 Mar 2023 | AD01 | Registered office address changed from New Kings Beam House 22 Upper Ground London SE1 9PD England to 65 Leonard Street Shoreditch London EC2A 4QS on 20 March 2023 | |
20 Mar 2023 | AP01 | Appointment of Johan Andrew Venter as a director on 1 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
02 Nov 2022 | PSC02 | Notification of Lcc Holdings Limited as a person with significant control on 22 February 2021 | |
02 Nov 2022 | PSC07 | Cessation of Excellerate Services Holdings Uk Limited as a person with significant control on 22 February 2021 | |
12 Aug 2022 | TM01 | Termination of appointment of Keith Simon French as a director on 12 August 2022 | |
04 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
01 Jun 2022 | MR04 | Satisfaction of charge 027701350008 in full | |
01 Jun 2022 | MR04 | Satisfaction of charge 027701350009 in full | |
27 Apr 2022 | MR01 | Registration of charge 027701350011, created on 25 April 2022 | |
19 Apr 2022 | CS01 |
Confirmation statement made on 31 December 2021 with no updates
|
|
21 Jan 2022 | TM01 | Termination of appointment of James Cy Peers as a director on 31 December 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from Lcc House the Old Pump Works Great Warley Street Great Warley, Brentwood Essex CM13 3JR to New Kings Beam House 22 Upper Ground London SE1 9PD on 5 August 2021 | |
29 Jun 2021 | AA | Full accounts made up to 30 June 2020 |