EXEC 3 SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EXEC 3 SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05291720

Incorporation date

19/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2004)
dot icon27/03/2026
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-03-31
dot icon21/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon03/04/2024
Micro company accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon08/04/2023
Micro company accounts made up to 2022-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon20/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon12/09/2019
Micro company accounts made up to 2019-03-31
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon19/11/2018
Register inspection address has been changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to 3 Hollingwood Mount Bradford BD7 4DD
dot icon03/01/2018
Total exemption small company accounts made up to 2017-03-31
dot icon21/11/2017
Register inspection address has been changed from C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon31/08/2017
Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2017-08-31
dot icon03/05/2017
Previous accounting period extended from 2016-11-30 to 2017-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon12/01/2016
Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2016-01-12
dot icon12/01/2016
Annual return made up to 2015-11-19 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/01/2015
Annual return made up to 2014-11-19 with full list of shareholders
dot icon21/01/2015
Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2015-01-21
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon10/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon04/12/2013
Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 2013-12-04
dot icon17/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/11/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon21/11/2011
Register inspection address has been changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP
dot icon21/11/2011
Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2011-11-21
dot icon21/11/2011
Director's details changed for Shirley Ann Walker on 2011-11-18
dot icon21/11/2011
Director's details changed for Adrian Bromilow Cookson on 2011-11-18
dot icon17/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/01/2010
Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 2010-01-31
dot icon25/11/2009
Register(s) moved to registered inspection location
dot icon25/11/2009
Register inspection address has been changed
dot icon24/11/2009
Annual return made up to 2009-11-19 with full list of shareholders
dot icon23/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/11/2008
Return made up to 19/11/08; full list of members
dot icon28/10/2008
Registered office changed on 28/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP
dot icon01/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon25/01/2008
Return made up to 19/11/07; full list of members
dot icon18/01/2008
Location of register of members (non legible)
dot icon18/01/2008
Location of debenture register (non legible)
dot icon17/01/2008
Location of debenture register (non legible)
dot icon17/01/2008
Location of register of members (non legible)
dot icon28/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 19/11/06; full list of members
dot icon10/01/2007
Registered office changed on 10/01/07 from: 21-27 st pauls street leeds west yorkshire LS1 2ER
dot icon26/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon05/12/2005
Return made up to 19/11/05; full list of members
dot icon24/02/2005
Location of register of members (non legible)
dot icon24/02/2005
Location - directors interests register: non legible
dot icon24/02/2005
Location of debenture register (non legible)
dot icon30/11/2004
New secretary appointed;new director appointed
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Secretary resigned
dot icon19/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adrian Bromilow Cookson
Director
19/11/2004 - Present
1
Walker, Shirley Ann
Director
19/11/2004 - Present
-

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 EXEC 3 SOLUTIONS LIMITED

EXEC 3 SOLUTIONS LIMITED is an(a) Active company incorporated on 19/11/2004 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL. 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 EXEC 3 SOLUTIONS LIMITED?

toggle

EXEC 3 SOLUTIONS LIMITED is currently Active. It was registered on 19/11/2004 .

Where is EXEC 3 SOLUTIONS LIMITED located?

toggle

EXEC 3 SOLUTIONS LIMITED is registered at Central Square 5th Floor, 29 Wellington Street, Leeds LS1 4DL.

What does EXEC 3 SOLUTIONS LIMITED do?

toggle

EXEC 3 SOLUTIONS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for EXEC 3 SOLUTIONS LIMITED?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-03-31 to 2025-03-30.