EXPERIOR TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

27/05/2127 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN HOWES

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR TIMOTHY HARRISON

View Document

14/09/2014 September 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HARRISON

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MS SHARRON COOPER

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR CHRISTOPHER ZIVODER

View Document

10/09/2010 September 2020 CESSATION OF COLIN MALCOLM HOWES AS A PSC

View Document

01/07/201 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH BUTLER / 31/12/2019

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MALCOLM HOWES / 31/12/2019

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FOSTER / 31/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

27/06/1927 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, SECRETARY COLIN HOWES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

11/09/1711 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1522 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRYN EDWARDS

View Document

11/02/1511 February 2015 06/01/15 STATEMENT OF CAPITAL GBP 100

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM ESTATE HOUSE 144 EVESHAM STREET REDDITCH WORCS B97 4HP

View Document

06/01/156 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR WILLIAM JOSEPH BUTLER

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR MICHAEL JOHN FOSTER

View Document

06/01/156 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/01/1211 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN EDWARDS / 21/12/2009

View Document

09/02/109 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MALCOLM HOWES / 21/12/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0711 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 35 WALKERS ROAD NORTH MOONS MOAT REDDITCH WORCS B98 9HD

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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