Exicle-solutions Limited

General information

Name:

Exicle-solutions Ltd

Office Address:

41 Greek Street SK3 8AX Stockport

Number: 04795560

Incorporation date: 2003-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Exicle-solutions Limited with Companies House Reg No. 04795560 has been on the market for twenty one years. This Private Limited Company is officially located at 41 Greek Street, in Stockport and their post code is SK3 8AX. From Wednesday 31st May 2006 Exicle-solutions Limited is no longer under the business name Stuart Steedman Software Solutions. This enterprise's SIC code is 62020 which stands for Information technology consultancy activities. The company's latest filed accounts documents were submitted for the period up to Wednesday 30th June 2021 and the most recent confirmation statement was submitted on Saturday 11th June 2022.

  • Previous company's names
  • Exicle-solutions Limited 2006-05-31
  • Stuart Steedman Software Solutions Limited 2003-06-11

Financial data based on annual reports

Company staff

Stuart S.

Role: Director

Appointed: 30 June 2003

Latest update: 20 March 2024

People with significant control

Stuart S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 25 June 2023
Confirmation statement last made up date 11 June 2022
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 30 June 2013
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 22 January 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 14 March 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 2022/10/04. New Address: 41 Greek Street Stockport SK3 8AX. Previous address: Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom (AD01)
filed on: 4th, October 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

Clarendon Grange Southampton Road

Post code:

SP5 3DG

City / Town:

Salisbury

Accountant/Auditor,
2016

Name:

Harts Limited

Address:

Westminster House 10 Westminster Road

Post code:

SK10 1BX

City / Town:

Macclesfield

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
20
Company Age

Closest Companies - by postcode