Advanced company searchLink opens in new window

2 EXCEL DESIGN LIMITED

Company number 05576452

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)
11 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 March 2015
11 May 2015 TM01 Termination of appointment of Panayis Panayi as a director on 8 April 2015
11 May 2015 AP01 Appointment of Mr Steven Michael Riley as a director on 8 April 2015
11 May 2015 AP01 Appointment of Mr Christopher Norton as a director on 8 April 2015
11 May 2015 AP01 Appointment of Mr Andrew Offer as a director on 8 April 2015
11 May 2015 AP01 Appointment of Mr Harant Pal Singh as a director on 8 April 2015
15 Apr 2015 CERTNM Company name changed aerospace design & certification LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
05 Dec 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5
05 Dec 2014 TM01 Termination of appointment of Carl Christian Eyde Pentz Moeller as a director on 25 July 2014
05 Dec 2014 TM01 Termination of appointment of Justin Mark Goatcher as a director on 25 July 2014
05 Dec 2014 TM01 Termination of appointment of Terry Michael Gibson as a director on 25 July 2014
05 Dec 2014 AP01 Appointment of Mr Panayis Panayi as a director on 25 July 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
02 May 2014 AD01 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2 May 2014
28 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 5
06 Mar 2013 AP01 Appointment of Mr Carl Christian Eyde Pentz Moeller as a director
05 Mar 2013 TM02 Termination of appointment of Elizabeth Gibson as a secretary
19 Feb 2013 SH01 Statement of capital following an allotment of shares on 19 October 2012
  • GBP 5
05 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Dec 2012 AD01 Registered office address changed from Radford Farm, Radford Road Tinsley Green Crawley West Sussex RH10 3NW on 21 December 2012
11 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
14 Jul 2011 SH02 Sub-division of shares on 17 June 2011
13 Jul 2011 TM01 Termination of appointment of Carl Thomas as a director