EXIMIA GLAZING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-05-07 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-07 with updates |
07/03/247 March 2024 | Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS England to Unit 32 British Fields Ollerton Road Tuxford Newark Nottinghamshire NG22 0PQ on 2024-03-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-07 with updates |
12/04/2312 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/11/226 November 2022 | Termination of appointment of Robert Noble as a director on 2022-09-30 |
06/11/226 November 2022 | Notification of Helen Noble as a person with significant control on 2022-09-30 |
06/11/226 November 2022 | Appointment of Mrs Helen Noble as a director on 2022-09-30 |
06/11/226 November 2022 | Cessation of Robert Noble as a person with significant control on 2022-09-30 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
28/09/2128 September 2021 | Previous accounting period shortened from 2021-05-31 to 2020-12-31 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/05/2021 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIES |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
11/02/1911 February 2019 | CHANGE OF PARTICULARS FOR A PSC |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NOBLE / 23/01/2019 |
08/05/188 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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