About

Registered Number: 05528909
Date of Incorporation: 05/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, RG12 9DY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.