EXPLOSIVE LEARNING SOLUTIONS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

11/10/2311 October 2023 Satisfaction of charge 1 in full

View Document

11/10/2311 October 2023 Satisfaction of charge 055765770002 in full

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

01/08/171 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055765770002

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 27 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts for year ending 27 Mar 2013

View Accounts

19/11/1219 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 27 March 2012

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, SECRETARY CATHERINE CONVERY

View Document

08/03/128 March 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CONVERY

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 27 March 2011

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SUSAN CONVERY / 01/02/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHARLES CONVERY / 01/02/2010

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE SUSAN CONVERY / 01/02/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 27 March 2010

View Document

24/06/1024 June 2010 CURREXT FROM 27/03/2011 TO 31/03/2011

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM TY GWYN READING ROAD HARWELL OXFORDSHIRE OX11 1LU

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/0915 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 27 March 2009

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 39 PRESTWICK BURN DIDCOT OX11 7UZ

View Document

20/10/0820 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 27 March 2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/07

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 27/03/07

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 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