EXIMO SOUTH EAST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/10/2330 October 2023 Director's details changed for Mr Ricky Rutherford on 2023-10-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Director's details changed for Mr Ricky Rutherford on 2020-10-22

View Document

28/02/2328 February 2023 Director's details changed for Mr Patrick John Cloherty on 2020-10-22

View Document

04/11/224 November 2022 Notification of a person with significant control statement

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

04/11/224 November 2022 Cessation of Ricky Rutherford as a person with significant control on 2022-10-27

View Document

04/11/224 November 2022 Cessation of Patrick John Cloherty as a person with significant control on 2022-10-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Appointment of Mr Kelmend Murataj as a director on 2020-10-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN CLOHERTY / 25/06/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / CLIVE NEWITT / 25/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICKY RUTHERFORD / 24/06/2020

View Document

25/06/2025 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE NEWITT / 25/06/2020

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM SUITES 12-14 3RD FLOOR VANTAGE POINT NEW ENGLAND ROAD BRIGHTON BN1 4GW UNITED KINGDOM

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/06/1829 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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