- Company Overview for EXCEED CONTRACTING LIMITED (08684204)
- Filing history for EXCEED CONTRACTING LIMITED (08684204)
- People for EXCEED CONTRACTING LIMITED (08684204)
- Charges for EXCEED CONTRACTING LIMITED (08684204)
- More for EXCEED CONTRACTING LIMITED (08684204)
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) |
---|---|---|---|
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
30 Apr 2019 | AP01 | Appointment of Mr Barry Mellor as a director on 30 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Barry Mellor as a director on 30 April 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 | |
19 Dec 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
13 Dec 2018 | PSC02 | Notification of Exceed Outsourcing Limited as a person with significant control on 4 December 2018 | |
13 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2018 | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
20 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
14 Aug 2018 | AA | Full accounts made up to 30 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Matthew Huddleston as a director on 2 October 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Barry Mellor as a director on 2 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Lynne Wall as a director on 2 October 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Matthew Parsons as a director on 2 October 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with updates | |
26 Sep 2017 | PSC07 | Cessation of Fps Umbrella Limited as a person with significant control on 12 December 2016 | |
29 Mar 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
18 Apr 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 123 Westminsterbridge Road London SE1 7HR to 1st Floor 69 - 70 Long Lane London EC1A 9EJ on 5 January 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
15 Apr 2015 | AA | Total exemption full accounts made up to 30 September 2014 |