- Company Overview for 2 EXCEL DESIGN LIMITED (05576452)
- Filing history for 2 EXCEL DESIGN LIMITED (05576452)
- People for 2 EXCEL DESIGN LIMITED (05576452)
- Charges for 2 EXCEL DESIGN LIMITED (05576452)
- More for 2 EXCEL DESIGN LIMITED (05576452)
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
|
|
05 Dec 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
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
|
|
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
|
|
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 |