EXPERIENCE EXP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

17/06/2517 June 2025 Director's details changed for Mr Daniel Richard Wallace on 2025-06-16

View Document

16/06/2516 June 2025 Change of details for Mr Daniel Richard Wallace as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Change of details for Mr Thomas Charles Grattan as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 Registered office address changed from 3-3-4 Storey House White Cross Business Park, South Road Lancaster Lancashire LA1 4XQ England to 3-3-6 Storey House South Road Lancaster Lancashire LA1 4XQ on 2025-06-16

View Document

16/06/2516 June 2025 Director's details changed for Mr Thomas Charles Grattan on 2025-06-16

View Document

21/01/2521 January 2025 Registered office address changed from Fraser House, White Cross Business Park South Road Lancaster LA1 4XQ England to 3-3-4 Storey House White Cross Business Park, South Road Lancaster Lancashire LA1 4XQ on 2025-01-21

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

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

View Document

06/12/236 December 2023 Registered office address changed from Citylab 4-6 Dalton Square Lancaster LA1 1PP to Fraser House, White Cross Business Park South Road Lancaster LA1 4XQ on 2023-12-06

View Document

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

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2230 September 2022 Certificate of change of name

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD WALLACE / 06/07/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL RICHARD WALLACE / 06/07/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHARLES GRATTAN / 29/06/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL RICHARD WALLACE / 29/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES GRATTAN / 29/06/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD WALLACE / 29/06/2018

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CHARLES GRATTAN

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL RICHARD WALLACE

View Document

14/11/1614 November 2016 ALTER ARTICLES 01/10/2016

View Document

14/11/1614 November 2016 01/10/16 STATEMENT OF CAPITAL GBP 200.00

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR DANIEL RICHARD WALLACE

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

06/01/166 January 2016 COMPANY NAME CHANGED TOM GRATTAN LIMITED CERTIFICATE ISSUED ON 06/01/16

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES GRATTAN / 25/06/2015

View Document

03/07/153 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 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