EXR SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewStatement of capital following an allotment of shares on 2025-09-17

View Document

26/09/2526 September 2025 NewConfirmation statement made on 2025-09-18 with updates

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Resolutions

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2023-09-30

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Second filing of Confirmation Statement dated 2023-06-07

View Document

21/11/2321 November 2023 Change of details for Mr Benedict James Gibson as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Benedict James Gibson on 2023-11-21

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Registered office address changed from Numbers Ltd 32 High Street Wendover Bucks HP22 6EA United Kingdom to 1 Pickle Mews London SW9 0FJ on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Jonathan Abbas on 2022-11-30

View Document

20/09/2220 September 2022 Director's details changed for Mr Benedict James Gibson on 2022-09-20

View Document

20/09/2220 September 2022 Change of details for Mr Benedict James Gibson as a person with significant control on 2020-09-01

View Document

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

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

28/06/2128 June 2021 Sub-division of shares on 2021-06-18

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-05-07

View Document

22/06/2122 June 2021 Registered office address changed from 20 Ruabon Road Manchester M20 5LW England to Numbers Ltd 32 High Street Wendover Bucks HP22 6EA on 2021-06-22

View Document

22/06/2122 June 2021 Appointment of Mr Benedict James Gibson as a director on 2021-06-18

View Document

22/06/2122 June 2021 Notification of Nicholas Culley as a person with significant control on 2021-05-07

View Document

22/06/2122 June 2021 Appointment of Mr Nicholas James Allen Culley as a director on 2021-06-18

View Document

08/06/208 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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