Advanced company searchLink opens in new window

EXCEL POWER CONSTRUCTION LTD

Company number 03701161

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)
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Apr 2023 TM01 Termination of appointment of Dean Sanders as a director on 14 April 2023
06 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with updates
13 Jan 2023 AP01 Appointment of Mr Christian Vick Shepherd as a director on 11 January 2023
11 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
18 May 2022 MR01 Registration of charge 037011610009, created on 4 May 2022
02 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
26 Sep 2021 AD01 Registered office address changed from Unit C Parc Eirin Tonyrefail CF39 8WW Wales to Unit C Parc Eirin Tonyrefail Porth Rhondda Cynon Taff CF39 8WA on 26 September 2021
31 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
02 Oct 2020 MR04 Satisfaction of charge 037011610005 in full
02 Oct 2020 MR04 Satisfaction of charge 037011610004 in full
02 Oct 2020 MR04 Satisfaction of charge 037011610002 in full
02 Oct 2020 MR04 Satisfaction of charge 037011610003 in full
26 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 115
08 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 110
08 Jul 2019 AP01 Appointment of Mr Craig Richards as a director on 1 May 2019
16 May 2019 MR01 Registration of charge 037011610008, created on 13 May 2019
29 Jan 2019 PSC04 Change of details for Mr David Rhys James as a person with significant control on 28 January 2018
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
28 Jan 2019 PSC04 Change of details for Mr William Robert James as a person with significant control on 28 January 2018