EXPOSED SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Director's details changed for Mr Michael O'flynn on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Mr Michael O'flynn as a person with significant control on 2025-02-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Termination of appointment of Joseph O'flynn as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/207 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

09/07/189 July 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FATHOM SOLUTIONS LIMITED / 28/06/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 38 ADDINGTON STREET RAMSGATE KENT CT11 9JQ

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH O'FLYNN / 18/04/2018

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL O'FLYNN / 18/04/2018

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL O'FLYNN / 18/04/2018

View Document

12/02/1812 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 STATEMENT BY DIRECTORS

View Document

11/03/1611 March 2016 REDUCE ISSUED CAPITAL 31/12/2015

View Document

11/03/1611 March 2016 SOLVENCY STATEMENT DATED 31/12/15

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1521 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH O'FLYNN / 27/07/2014

View Document

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR JOSEPH O'FLYNN

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY DONAL LUCEY LAWLOR LIMITED

View Document

12/08/1312 August 2013 CORPORATE SECRETARY APPOINTED FATHOM SOLUTIONS LIMITED

View Document

12/08/1312 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O DONAL LUCEY LAWLOR, CHARTERED ACOUNTANTS 43 HIGHFIELD ROAD DARTFORD DA1 2JS UNITED KINGDOM

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/04/1318 April 2013 17/04/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

18/04/1318 April 2013 06/04/12 STATEMENT OF CAPITAL GBP 800.00

View Document

20/09/1220 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM C/O DONAL LUCEY LAWLOR 43 HIGHFIELD ROAD DARTFORD DA1 2JS UNITED KINGDOM

View Document

30/09/1130 September 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'FLYNN / 21/07/2011

View Document

30/09/1130 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DONAL LUCEY LAWLOR / 01/07/2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REAL TIME ACCOUNTING LTD / 21/07/2010

View Document

02/05/102 May 2010 REGISTERED OFFICE CHANGED ON 02/05/2010 FROM 5 WEST COURT ENTERPRISE ROAD MAIDSTONE KENT ME15 6JD

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'FLYNN / 01/05/2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'FLYNN / 21/07/2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 REGISTERED OFFICE CHANGED ON 07/06/06 FROM: ROOM 22, TV HOUSE 269 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information