EXANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03366581

Incorporation date

07/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 70 179 Whiteladies Road, Clifton, Bristol BS8 2AGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1997)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon21/12/2023
Appointment of Mr David Sheil as a director on 2023-11-07
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon14/12/2022
Registered office address changed from 5th Floor, 14-16 Dowgate Hill London EC4R 2SU England to Suite 70 179 Whiteladies Road Clifton Bristol BS8 2AG on 2022-12-14
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon18/12/2021
Compulsory strike-off action has been discontinued
dot icon17/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/12/2021
Certificate of change of name
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Registered office address changed from 25-26 Lime Street London EC3M 7HR England to 5th Floor, 14-16 Dowgate Hill London EC4R 2SU on 2021-11-23
dot icon24/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon12/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon16/04/2020
Termination of appointment of Bahram Salmanpour as a director on 2020-04-14
dot icon16/04/2020
Termination of appointment of Najat Mouhoubi as a secretary on 2020-04-14
dot icon16/04/2020
Cessation of Bahram Salmanpour as a person with significant control on 2020-04-14
dot icon16/04/2020
Notification of Mark Alan Griffin as a person with significant control on 2020-04-14
dot icon16/04/2020
Appointment of Mr Mark Alan Griffin as a director on 2020-04-14
dot icon25/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/06/2017
Appointment of Mrs Najat Mouhoubi as a secretary on 2017-06-28
dot icon28/06/2017
Termination of appointment of Lesley Ann Irwin as a secretary on 2017-06-28
dot icon18/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon16/01/2016
Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR to 25-26 Lime Street London EC3M 7HR on 2016-01-16
dot icon11/05/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon11/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-06-30
dot icon20/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-06-30
dot icon11/11/2013
Certificate of change of name
dot icon28/10/2013
Resolutions
dot icon28/10/2013
Change of name notice
dot icon28/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-05-07
dot icon25/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-05-07
dot icon19/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon19/12/2012
Full accounts made up to 2012-06-30
dot icon08/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/02/2012
Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 2012-02-15
dot icon10/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon01/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon17/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon28/07/2008
Return made up to 07/05/08; full list of members
dot icon27/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon04/11/2007
Total exemption full accounts made up to 2006-06-30
dot icon10/05/2007
Return made up to 07/05/07; full list of members
dot icon14/02/2007
Director resigned
dot icon03/11/2006
Registered office changed on 03/11/06 from: fifth floor 14 fenchurch avenue london EC3M 5BS
dot icon09/05/2006
Return made up to 07/05/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon03/05/2005
Return made up to 07/05/05; full list of members
dot icon29/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/10/2004
New director appointed
dot icon25/05/2004
New secretary appointed
dot icon05/05/2004
Secretary resigned
dot icon29/04/2004
Return made up to 07/05/04; full list of members
dot icon14/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon06/05/2003
Return made up to 07/05/03; full list of members
dot icon03/02/2003
Secretary's particulars changed
dot icon25/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon01/05/2002
Accounts made up to 2001-06-30
dot icon01/05/2002
Return made up to 07/05/02; full list of members
dot icon30/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon03/04/2002
Registered office changed on 03/04/02 from: sceptre house 169-173 regent street london W1R 7FB
dot icon24/07/2001
Director resigned
dot icon24/07/2001
Return made up to 07/05/01; full list of members
dot icon28/06/2001
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon17/01/2001
Accounts made up to 1999-12-31
dot icon11/05/2000
Return made up to 07/05/00; full list of members
dot icon01/11/1999
Accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 07/05/99; no change of members
dot icon03/02/1999
Accounts made up to 1997-12-31
dot icon14/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon27/05/1998
New secretary appointed
dot icon27/05/1998
Secretary resigned
dot icon19/05/1998
Return made up to 07/05/98; full list of members
dot icon15/08/1997
Certificate of change of name
dot icon08/08/1997
Certificate of change of name
dot icon22/05/1997
New director appointed
dot icon19/05/1997
Ad 12/05/97--------- £ si [email protected]=54000 £ ic 1000/55000
dot icon19/05/1997
S-div 12/05/97
dot icon19/05/1997
Nc inc already adjusted 12/05/97
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon19/05/1997
Resolutions
dot icon15/05/1997
New director appointed
dot icon15/05/1997
New secretary appointed
dot icon15/05/1997
Director resigned
dot icon15/05/1997
Secretary resigned
dot icon15/05/1997
Ad 07/05/97--------- £ si 998@1=998 £ ic 2/1000
dot icon15/05/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon07/05/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.65K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sheil, David
Director
07/11/2023 - Present
2
Griffin, Mark Alan
Director
14/04/2020 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXANCE SERVICES LIMITED

EXANCE SERVICES LIMITED is an(a) Active company incorporated on 07/05/1997 with the registered office located at Suite 70 179 Whiteladies Road, Clifton, Bristol BS8 2AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXANCE SERVICES LIMITED?

toggle

EXANCE SERVICES LIMITED is currently Active. It was registered on 07/05/1997 .

Where is EXANCE SERVICES LIMITED located?

toggle

EXANCE SERVICES LIMITED is registered at Suite 70 179 Whiteladies Road, Clifton, Bristol BS8 2AG.

What does EXANCE SERVICES LIMITED do?

toggle

EXANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for EXANCE SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with no updates.