Advanced company searchLink opens in new window

EXCESS SYSTEMS SOLUTIONS LIMITED

Company number 07480840

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)
25 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 May 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
01 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
19 Apr 2018 AD01 Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 April 2018
18 Apr 2018 LIQ02 Statement of affairs
18 Apr 2018 600 Appointment of a voluntary liquidator
18 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-04
01 Mar 2018 CH01 Director's details changed for Mr. Stylianos Mastrokalos on 1 March 2018
01 Mar 2018 PSC04 Change of details for Mr Stylianos Mastrokalos as a person with significant control on 1 March 2018
15 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
24 Nov 2017 AA Micro company accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
03 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 1
02 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Mar 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
18 Mar 2013 CH01 Director's details changed for Stylianos Mastrokalos on 18 March 2013
15 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Apr 2012 AD01 Registered office address changed from High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 2 April 2012