Advanced company searchLink opens in new window

EXCO SEARCH LIMITED

Company number 08773830

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 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
20 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
28 Nov 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
18 Aug 2019 AA Micro company accounts made up to 30 November 2018
17 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
17 Dec 2018 AD01 Registered office address changed from 2nd Floor Cleary Court Church Street East Woking Surrey GU21 6HJ England to 4 Beaufort Parklands Railton Road Guildford GU2 9JX on 17 December 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Dec 2016 CS01 Confirmation statement made on 13 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Apr 2016 AD01 Registered office address changed from Balvenie Ashwood Road Woking Surrey GU22 7JN to 2nd Floor Cleary Court Church Street East Woking Surrey GU21 6HJ on 2 April 2016
07 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
07 Jan 2016 AP01 Appointment of Mrs Martina Sheila Hayton as a director on 1 December 2014
21 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
13 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted