EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04930757

Incorporation date

14/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Fleet Offices, 185 Fleet Road, Fleet, Hampshire GU51 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2003)
dot icon07/04/2026
Satisfaction of charge 3 in full
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/01/2025
Satisfaction of charge 2 in full
dot icon31/01/2025
Satisfaction of charge 1 in full
dot icon31/01/2025
Satisfaction of charge 049307570004 in full
dot icon30/01/2025
Registration of charge 049307570005, created on 2025-01-30
dot icon25/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2023
Second filing of Confirmation Statement dated 2022-10-19
dot icon06/12/2023
Second filing of Confirmation Statement dated 2021-10-19
dot icon22/11/2023
Confirmation statement made on 2023-10-19 with updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-19 with updates
dot icon07/11/2022
Director's details changed for Mr Craig Nicholas Power on 2022-11-07
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon03/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2019
Registration of charge 049307570004, created on 2019-11-26
dot icon21/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon08/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon27/11/2017
Director's details changed for Mr Warren Matthew Jesse on 2017-10-19
dot icon08/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon30/06/2017
Director's details changed for Mr Craig Nicholas Power on 2017-04-03
dot icon25/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/01/2016
Appointment of Mr Craig Nicholas Power as a director on 2015-12-21
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Change of share class name or designation
dot icon06/01/2016
Resolutions
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon06/01/2016
Resolutions
dot icon13/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/06/2015
Cancellation of shares. Statement of capital on 2015-05-07
dot icon08/06/2015
Purchase of own shares.
dot icon04/06/2015
Termination of appointment of Rida Capital Investments (Rci) Ltd as a director on 2015-05-07
dot icon21/05/2015
Resolutions
dot icon04/12/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon09/12/2013
Director's details changed for Rida Human Capital Ltd on 2013-03-01
dot icon09/12/2013
Termination of appointment of Rida Human Capital Ltd as a director
dot icon09/12/2013
Appointment of Rida Capital Investments (Rci) Ltd as a director
dot icon09/12/2013
Registered office address changed from Unit 7 Westminster Court, Hipley Street Woking Surrey GU22 9LG United Kingdom on 2013-12-09
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Amended accounts made up to 2010-09-30
dot icon13/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon13/11/2012
Director's details changed for Hb Rida Ltd on 2012-10-19
dot icon24/10/2012
Termination of appointment of Dario Bertuzzi as a director
dot icon15/02/2012
Registered office address changed from Unit 1 Westminster Court, Hipley Street Woking Surrey GU22 9LG United Kingdom on 2012-02-15
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-01-05
dot icon11/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon11/11/2011
Appointment of Hb Rida Ltd as a director
dot icon04/08/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/01/2011
Registered office address changed from the Dower House 108 High Street Berkhamsted Hertfordshire HP4 2BL on 2011-01-24
dot icon24/01/2011
Termination of appointment of Darren Hulbert as a secretary
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon02/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Dario Bertuzzi on 2009-12-09
dot icon17/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/11/2008
Return made up to 14/10/08; full list of members
dot icon06/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/01/2008
Return made up to 14/10/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon05/04/2007
Particulars of mortgage/charge
dot icon15/12/2006
Total exemption full accounts made up to 2006-09-30
dot icon17/11/2006
Director's particulars changed
dot icon17/11/2006
Return made up to 14/10/06; full list of members
dot icon03/04/2006
Ad 10/01/06--------- £ si 96@1=96 £ ic 4/100
dot icon21/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 14/10/05; full list of members
dot icon11/10/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon22/09/2005
Registered office changed on 22/09/05 from: premier house, stones courtyard high street chesham buckinghamshire HP5 1DE
dot icon15/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/07/2005
Particulars of mortgage/charge
dot icon09/02/2005
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon24/11/2004
Return made up to 14/10/04; full list of members
dot icon02/11/2004
Resolutions
dot icon02/11/2004
Ad 20/10/04--------- £ si 2@1=2 £ ic 2/4
dot icon09/12/2003
New director appointed
dot icon02/12/2003
Particulars of mortgage/charge
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon07/11/2003
Resolutions
dot icon14/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.92K
-
0.00
349.38K
-
2022
9
181.73K
-
0.00
532.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Jesse, Warren Matthew
Director
01/12/2003 - Present
6
Power, Craig Nicholas
Director
21/12/2015 - Present
1

Persons with Significant Control

1
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 EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED

EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED is an(a) Active company incorporated on 14/10/2003 with the registered office located at Suite 7 Fleet Offices, 185 Fleet Road, Fleet, Hampshire GU51 3BL. 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 EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED?

toggle

EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED is currently Active. It was registered on 14/10/2003 .

Where is EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED located?

toggle

EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED is registered at Suite 7 Fleet Offices, 185 Fleet Road, Fleet, Hampshire GU51 3BL.

What does EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED do?

toggle

EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for EXCEL TECHNICAL RESOURCING SOLUTIONS LIMITED?

toggle

The latest filing was on 07/04/2026: Satisfaction of charge 3 in full.