EXCEL LAW SOLICITORS LIMITED

12 Broadoak Road 12 Broadoak Road, Stockport, SK7 3BW, Cheshire, England
StatusACTIVE
Company No.08555594
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age10 years, 10 months, 23 days
JurisdictionEngland Wales

SUMMARY

EXCEL LAW SOLICITORS LIMITED is an active private limited company with number 08555594. It was incorporated 10 years, 10 months, 23 days ago, on 04 June 2013. The company address is 12 Broadoak Road 12 Broadoak Road, Stockport, SK7 3BW, Cheshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-22

Old address: 3000 Aviator Way Wythenshawe Manchester M22 5TG England

New address: 12 Broadoak Road Bramhall Stockport Cheshire SK7 3BW

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Address

Type: AD01

New address: 3000 Aviator Way Wythenshawe Manchester M22 5TG

Change date: 2019-01-15

Old address: 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2018

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janine Dunn

Change date: 2017-09-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janine Dunn

Change date: 2017-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-03

Old address: 60 Bolshaw Road Heald Green Cheadle Cheshire SK8 3NY

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIVIC DESIGN PARTNERSHIP LIMITED

FLAT 2 REDHILL STREET STUDIOS,LONDON,NW1 4BG

Number:03536928
Status:ACTIVE
Category:Private Limited Company

CONTRACT WEST (CIVIL ENGINEERING) LIMITED

STATION WORKS,BRETFORTON,WR11 7QA

Number:01184849
Status:ACTIVE
Category:Private Limited Company

CRYSTAL CARE CLEANERS LIMITED

37/39 ALVECHURCH ROAD,BIRMINGHAM,B31 3JW

Number:10392021
Status:ACTIVE
Category:Private Limited Company

JADORE FUNCTIONS LTD

1007 ARGYLE STREET,GLASGOW,G3 8LZ

Number:SC492485
Status:ACTIVE
Category:Private Limited Company

JVC INVESTMENTS LIMITED

TOP FLOOR, BRIDGEWATER HOUSE,HAYES,UB4 0RR

Number:04552533
Status:ACTIVE
Category:Private Limited Company

MOGFORD LIMITED

36 ST GILES,OXFORDSHIRE,OX1 3LD

Number:02094400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source