EXIMIA GLAZING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/11/226 November 2022 Termination of appointment of Robert Noble as a director on 2022-09-30

View Document

06/11/226 November 2022 Notification of Helen Noble as a person with significant control on 2022-09-30

View Document

06/11/226 November 2022 Appointment of Mrs Helen Noble as a director on 2022-09-30

View Document

06/11/226 November 2022 Cessation of Robert Noble as a person with significant control on 2022-09-30

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVIES

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

11/02/1911 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NOBLE / 23/01/2019

View Document

08/05/188 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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