EXCELLENCE THROUGH DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
14/01/2514 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-05-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
13/02/2313 February 2023 | Micro company accounts made up to 2022-05-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
27/10/2127 October 2021 | Micro company accounts made up to 2021-05-31 |
20/10/2120 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-05-31 |
28/06/2128 June 2021 | Registered office address changed from Bank House 71 Dale Street Milnrow Rochdale OL16 3NJ England to Old Riding Barn Old Riding Lane Luddenden Halifax HX2 6SR on 2021-06-28 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
22/10/1922 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/10/1823 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
26/06/1726 June 2017 | PSC'S CHANGE OF PARTICULARS / MR ADAM BREAR BUCKLEY / 01/06/2017 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 71 DALE STREET MILNROW ROCHDALE OL16 3NJ ENGLAND |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 1 KINDERS FOLD LITTLEBOROUGH LANCASHIRE OL15 9LT |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/02/1613 February 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/02/155 February 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
29/01/1529 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM |
29/01/1529 January 2015 | DIRECTOR APPOINTED MR ADAM BREAR BUCKLEY |
29/01/1529 January 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
12/01/1512 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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