- Company Overview for EXCEED CONTRACTING LIMITED (08566829)
- Filing history for EXCEED CONTRACTING LIMITED (08566829)
- People for EXCEED CONTRACTING LIMITED (08566829)
- Charges for EXCEED CONTRACTING LIMITED (08566829)
- More for EXCEED CONTRACTING LIMITED (08566829)
| 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 Feb 2019 | AP01 | Appointment of Mr Daniel Austin as a director on 11 February 2019 | |
| 01 Feb 2019 | CH01 | Director's details changed for Mr Matthew Parsons on 1 February 2019 | |
| 01 Feb 2019 | CH01 | Director's details changed for Mr Barry Mellor on 1 February 2019 | |
| 01 Feb 2019 | AD01 | Registered office address changed from 1st Floor 69 - 70 Long Lane London EC1A 9EJ England to Office 2, 2nd Floor Parsonage Chambers 3 Parsonage Manchester M3 2HW on 1 February 2019 | |
| 01 Feb 2019 | CH01 | Director's details changed for Mr Barry Lee Mellor on 1 February 2019 | |
| 19 Dec 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
| 12 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
| 12 Dec 2018 | PSC07 | Cessation of Fps Umbrella Limited as a person with significant control on 4 December 2018 | |
| 05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
| 31 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
| 15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
| 06 Oct 2017 | TM01 | Termination of appointment of Lynne Wall as a director on 2 October 2017 | |
| 06 Oct 2017 | TM01 | Termination of appointment of Matthew Huddleston as a director on 2 October 2017 | |
| 06 Oct 2017 | AP01 | Appointment of Mr Barry Lee Mellor as a director on 2 October 2017 | |
| 06 Oct 2017 | AP01 | Appointment of Mr Matthew Parsons as a director on 2 October 2017 | |
| 14 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
| 14 Aug 2017 | PSC02 | Notification of Fps Umbrella Limited as a person with significant control on 30 June 2016 | |
| 17 Nov 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
| 20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
| 12 Feb 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
| 05 Jan 2016 | AD01 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69 - 70 Long Lane London EC1A 9EJ on 5 January 2016 | |
| 06 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
| 08 Dec 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
| 13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
| 21 Oct 2013 | TM01 | Termination of appointment of Carole Dean as a director |