EXCEL AUTOMATION LTD
Status | ACTIVE |
Company No. | 08856955 |
Category | Private Limited Company |
Incorporated | 22 Jan 2014 |
Age | 10 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
EXCEL AUTOMATION LTD is an active private limited company with number 08856955. It was incorporated 10 years, 4 months, 13 days ago, on 22 January 2014. The company address is 26 Parr Close 26 Parr Close, Cambridge, CB24 1DB, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 09 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 08 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
New address: 26 Parr Close Northstowe Cambridge CB24 1DB
Old address: 26 Parr Close Northstowe Cambridge B24 1DB England
Change date: 2022-09-27
Documents
Change person director company with change date
Date: 27 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ravi Kiran Chaliki
Change date: 2022-09-01
Documents
Change to a person with significant control
Date: 27 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-01
Psc name: Ravi Kiran Chaliki
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2022
Action Date: 27 Sep 2022
Category: Address
Type: AD01
Old address: C/O Ravi Kiran Chaliki 64 Albatross Close London E6 5NX England
New address: 26 Parr Close Northstowe Cambridge B24 1DB
Change date: 2022-09-27
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Termination director company with name termination date
Date: 28 Jan 2022
Action Date: 03 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Manjeera Kollipara
Termination date: 2022-01-03
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 29 Jun 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Manjeera Kollipara
Appointment date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 21 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type unaudited abridged
Date: 16 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-24
Old address: 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP
New address: C/O Ravi Kiran Chaliki 64 Albatross Close London E6 5NX
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Some Companies
UNITS 7 & 8 RHODES BUSINESS PARK SILBURN WAY,MANCHESTER,M24 4NE
Number: | 02669458 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 WILLIAN ROAD,HITCHIN,SG4 0LS
Number: | 11899289 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL AND INDUSTRIAL PROPERTIES LIMITED
4 RIVERVIEW,GUILDFORD,GU1 4UX
Number: | 01535986 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, 230 WOODBOURN ROAD,SHEFFIELD,S9 3LQ
Number: | 05661695 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11140672 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED
8 WHITE OAK SQUARE, LONDON ROAD,SWANLEY,BR8 7AG
Number: | 07080009 |
Status: | ACTIVE |
Category: | Private Limited Company |