Advanced company searchLink opens in new window

EXCEED CONTRACTING LIMITED

Company number 08684204

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-04
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
  • GBP 1
15 Apr 2015 AA Total exemption full accounts made up to 30 September 2014