EXCITING INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP England to Block 5, Level 9 Pennine Five Campus 18 Hawley Street Sheffield S1 4WP on 2025-05-29

View Document

29/01/2529 January 2025 Appointment of Dr. John Summers Baker as a director on 2024-12-16

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-11-21

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

23/11/2423 November 2024 Change of share class name or designation

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Particulars of variation of rights attached to shares

View Document

23/11/2423 November 2024 Resolutions

View Document

23/11/2423 November 2024 Sub-division of shares on 2024-11-07

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

22/11/2422 November 2024 Notification of Northern Gritstone Limited as a person with significant control on 2024-11-13

View Document

22/11/2422 November 2024 Cessation of Robert James Bell as a person with significant control on 2024-11-13

View Document

22/11/2422 November 2024 Appointment of Jessica Mccreadie as a director on 2024-11-13

View Document

22/11/2422 November 2024 Termination of appointment of Joseph Andrew Gaunt as a director on 2024-11-13

View Document

20/11/2420 November 2024 Cancellation of shares. Statement of capital on 2024-11-07

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Memorandum and Articles of Association

View Document

22/08/2422 August 2024 Satisfaction of charge 136547590001 in full

View Document

20/08/2420 August 2024 Resolutions

View Document

19/08/2419 August 2024 Change of share class name or designation

View Document

13/08/2413 August 2024 Notification of Robert James Bell as a person with significant control on 2024-07-31

View Document

13/08/2413 August 2024 Cessation of Bulldozer Limited as a person with significant control on 2024-07-31

View Document

03/04/243 April 2024 Registration of charge 136547590002, created on 2024-03-13

View Document

05/01/245 January 2024 Registered office address changed from Unit 1 Speedwell Works 73 Sidney Street Sheffield S1 4RG England to The Innovation Centre 217 Portobello Sheffield S1 4DP on 2024-01-05

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

21/06/2321 June 2023 Termination of appointment of Christopher Sellars as a director on 2023-06-21

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Registration of charge 136547590001, created on 2023-03-15

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Incorporation

View Document


More Company Information


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