Advanced company searchLink opens in new window

EXANCE SERVICES LIMITED

Company number 03366581

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)
01 May 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
21 Dec 2023 AP01 Appointment of Mr David Sheil as a director on 7 November 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 30 September 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with updates
14 Dec 2022 AD01 Registered office address changed from 5th Floor, 14-16 Dowgate Hill London EC4R 2SU England to Suite 70 179 Whiteladies Road Clifton Bristol BS8 2AG on 14 December 2022
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
18 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Dec 2021 CERTNM Company name changed kay international (uk) LIMITED\certificate issued on 08/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2021 AD01 Registered office address changed from 25-26 Lime Street London EC3M 7HR England to 5th Floor, 14-16 Dowgate Hill London EC4R 2SU on 23 November 2021
24 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
12 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
16 Apr 2020 TM01 Termination of appointment of Bahram Salmanpour as a director on 14 April 2020
16 Apr 2020 TM02 Termination of appointment of Najat Mouhoubi as a secretary on 14 April 2020
16 Apr 2020 PSC07 Cessation of Bahram Salmanpour as a person with significant control on 14 April 2020
16 Apr 2020 PSC01 Notification of Mark Alan Griffin as a person with significant control on 14 April 2020
16 Apr 2020 AP01 Appointment of Mr Mark Alan Griffin as a director on 14 April 2020
25 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates