EXPLORIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from 85 Birds Royd Lane Birds Royd Lane West Yorkshire HD6 1LQ England to 85 Birds Royd Lane Brighouse West Yorkshire HD6 1LQ on 2025-08-21

View Document

21/08/2521 August 2025 NewRegistered office address changed from Exploria Ltd Birds Royd Lane Brighouse West Yorkshire HD6 1LQ to 85 Birds Royd Lane Birds Royd Lane West Yorkshire HD6 1LQ on 2025-08-21

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Current accounting period extended from 2023-08-31 to 2023-09-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/10/1917 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

10/09/1710 September 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME PHILIP HIRST / 31/08/2016

View Document

10/09/1710 September 2017 PSC'S CHANGE OF PARTICULARS / MR GRAEME PHILIP HIRST / 01/09/2016

View Document

10/09/1710 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE HIRST

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HIRST / 30/03/2017

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PHILIP HIRST / 30/03/2017

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/11/163 November 2016 01/03/16 STATEMENT OF CAPITAL GBP 200

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE KOBAK / 21/10/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DANIELLE KOBAK / 05/04/2016

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PHILIP HIRST / 05/04/2016

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/01/1527 January 2015 27/01/15 STATEMENT OF CAPITAL GBP 110

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MISS DANIELLE KOBAK

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/08/1431 August 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/10/1215 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 10 ANCHOR PLACE BRIGHOUSE WEST YORKSHIRE HD6 1NW UNITED KINGDOM

View Document

31/08/1131 August 2011 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