EXBOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Appointment of Mr Colm Phelan as a secretary on 2025-10-21 |
| 03/11/253 November 2025 New | Termination of appointment of Angela Bridget Donnelly as a director on 2025-10-20 |
| 03/11/253 November 2025 New | Termination of appointment of Angela Bridget Donnelly as a secretary on 2025-10-20 |
| 24/04/2524 April 2025 | Change of share class name or designation |
| 23/04/2523 April 2025 | Memorandum and Articles of Association |
| 23/04/2523 April 2025 | Resolutions |
| 16/04/2516 April 2025 | Total exemption full accounts made up to 2025-02-28 |
| 11/04/2511 April 2025 | Cessation of Lee Hesselden as a person with significant control on 2025-04-02 |
| 11/04/2511 April 2025 | Cessation of Angela Bridget Donnelly as a person with significant control on 2025-04-02 |
| 11/04/2511 April 2025 | Cessation of Christopher Joseph Donnelly as a person with significant control on 2025-04-02 |
| 11/04/2511 April 2025 | Notification of Hemingways Group Holdings Ltd as a person with significant control on 2025-04-02 |
| 07/04/257 April 2025 | Second filing for the appointment of Mr Colm Thomas Phelan as a director |
| 04/04/254 April 2025 | Appointment of Mr Andrew Robert Johnson as a director on 2025-04-03 |
| 04/04/254 April 2025 | Appointment of Mr Colm Thomas Phelan as a director on 2025-04-03 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 12/10/2112 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 17/02/2117 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 14/11/1914 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BRIDGET DONNELLY / 22/08/2018 |
| 28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH DONNELLY / 22/08/2018 |
| 28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANGELA BRIDGET DONNELLY / 22/08/2018 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
| 28/02/1928 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH DONNELLY / 22/08/2018 |
| 17/08/1817 August 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 25/10/1725 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 28/10/1628 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 29/02/1629 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HESSELDEN / 21/10/2015 |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
| 27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM CENTRE OF EXCELLENCE HOPE PARK BRADFORD WEST YORKSHIRE BD5 8HH |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HESSELDEN / 06/04/2013 |
| 06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BRIDGET DONNELLY / 10/09/2013 |
| 06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH DONNELLY / 10/09/2013 |
| 06/03/146 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA BRIDGET DONNELLY / 10/09/2013 |
| 06/03/146 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
| 06/03/146 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HESSELDEN / 06/04/2012 |
| 07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 27/02/1327 February 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
| 16/11/1216 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 1-3 ST. ANN'S PLACE, PELLON LANE HALIFAX WEST YORKSHIRE HX1 5RB |
| 07/03/127 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
| 12/10/1112 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 01/03/111 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 10/03/1010 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BRIDGET DONNELLY / 09/03/2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE HESSELDEN / 09/03/2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH DONNELLY / 09/03/2010 |
| 09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA BRIDGET DONNELLY / 09/03/2010 |
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 15/04/0915 April 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN DAVENPORT |
| 15/04/0915 April 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
| 11/12/0811 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 11/04/0811 April 2008 | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS |
| 15/06/0715 June 2007 | NEW DIRECTOR APPOINTED |
| 26/03/0726 March 2007 | S366A DISP HOLDING AGM 27/02/07 |
| 27/02/0727 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company