Advanced company searchLink opens in new window

EXCEL SECURITIES GROUP PLC

Company number 08159919

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)
24 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 AD01 Registered office address changed from Millennium House 49a High Street Yarm Cleveland TS15 9BH England to Saltergill Park Low Worsall Yarm TS15 9PG on 7 February 2019
24 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
25 Apr 2018 CERT8A Commence business and borrow
25 Apr 2018 SH50 Trading certificate for a public company
13 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
19 Jul 2017 PSC01 Notification of Lucy Victoria Horner as a person with significant control on 18 July 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
19 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-18
18 Jul 2017 PSC07 Cessation of Formacompany Nominees Ltd as a person with significant control on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Maureen Anne Caveley as a director on 18 July 2017
18 Jul 2017 AP01 Appointment of Mr Aaron Jack Anderson Bourke as a director on 18 July 2017
18 Jul 2017 AP01 Appointment of Ms Lucy Victoria Horner as a director on 18 July 2017
18 Jul 2017 TM01 Termination of appointment of Paul Blackburn as a director on 18 July 2017
18 Jul 2017 AP04 Appointment of Shackleton Rodgers Ltd as a secretary on 18 July 2017
18 Jul 2017 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Millennium House 49a High Street Yarm Cleveland TS15 9BH on 18 July 2017
18 Jul 2017 TM02 Termination of appointment of Uk Company Secretaries Ltd as a secretary on 18 July 2017
22 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
28 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
18 Nov 2015 AA Accounts for a dormant company made up to 31 July 2015
07 Sep 2015 TM01 Termination of appointment of Uk Incorporations Ltd as a director on 1 September 2015
07 Sep 2015 AP01 Appointment of Mr Paul Paul Blackburn as a director on 1 September 2015
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2