Founded in 2005, Excel Support Services Ltd are based in Bracknell. The companies directors are Johnston, Edwina Jane, Latimer, Kim, Roobottom, Cynthia Dorothy. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LATIMER, Kim | 21 July 2008 | 06 August 2010 | 1 |
ROOBOTTOM, Cynthia Dorothy | 31 July 2009 | 12 November 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSTON, Edwina Jane | 12 November 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 05 August 2019 | |
AA - Annual Accounts | 28 December 2018 | |
MR01 - N/A | 17 December 2018 | |
AP01 - Appointment of director | 19 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
CS01 - N/A | 06 August 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 14 August 2017 | |
MR04 - N/A | 07 January 2017 | |
AA - Annual Accounts | 19 December 2016 | |
RESOLUTIONS - N/A | 25 October 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 October 2016 | |
SH19 - Statement of capital | 25 October 2016 | |
CAP-SS - N/A | 25 October 2016 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 17 December 2015 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AD01 - Change of registered office address | 06 October 2014 | |
AR01 - Annual Return | 18 August 2014 | |
TM01 - Termination of appointment of director | 25 June 2014 | |
AP01 - Appointment of director | 01 May 2014 | |
AP01 - Appointment of director | 01 May 2014 | |
TM01 - Termination of appointment of director | 01 May 2014 | |
AA01 - Change of accounting reference date | 12 December 2013 | |
AR01 - Annual Return | 30 August 2013 | |
RESOLUTIONS - N/A | 15 August 2013 | |
CC04 - Statement of companies objects | 15 August 2013 | |
MR01 - N/A | 10 August 2013 | |
MR04 - N/A | 10 August 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 17 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 August 2012 | |
MG01 - Particulars of a mortgage or charge | 02 August 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AP01 - Appointment of director | 21 November 2011 | |
AR01 - Annual Return | 01 September 2011 | |
AA01 - Change of accounting reference date | 19 January 2011 | |
AD01 - Change of registered office address | 29 November 2010 | |
AP03 - Appointment of secretary | 29 November 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
TM01 - Termination of appointment of director | 29 November 2010 | |
TM01 - Termination of appointment of director | 29 November 2010 | |
TM02 - Termination of appointment of secretary | 16 November 2010 | |
TM01 - Termination of appointment of director | 16 November 2010 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 16 September 2010 | |
AA - Annual Accounts | 25 February 2010 | |
MG01 - Particulars of a mortgage or charge | 18 December 2009 | |
363a - Annual Return | 01 September 2009 | |
288a - Notice of appointment of directors or secretaries | 21 August 2009 | |
363a - Annual Return | 09 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 September 2008 | |
AA - Annual Accounts | 03 September 2008 | |
RESOLUTIONS - N/A | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
MEM/ARTS - N/A | 05 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 August 2008 | |
123 - Notice of increase in nominal capital | 05 August 2008 | |
AA - Annual Accounts | 10 March 2008 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 03 April 2007 | |
RESOLUTIONS - N/A | 16 November 2006 | |
RESOLUTIONS - N/A | 16 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2006 | |
123 - Notice of increase in nominal capital | 16 November 2006 | |
363a - Annual Return | 12 September 2006 | |
225 - Change of Accounting Reference Date | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 August 2006 | |
287 - Change in situation or address of Registered Office | 02 August 2006 | |
287 - Change in situation or address of Registered Office | 22 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2005 | |
288a - Notice of appointment of directors or secretaries | 24 August 2005 | |
CERTNM - Change of name certificate | 19 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
288b - Notice of resignation of directors or secretaries | 05 August 2005 | |
NEWINC - New incorporation documents | 05 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2018 | Outstanding |
N/A |
A registered charge | 07 August 2013 | Fully Satisfied |
N/A |
Deed of accession | 31 July 2012 | Fully Satisfied |
N/A |
Debenture | 17 December 2009 | Fully Satisfied |
N/A |