EXS DISTRIBUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mr Duncan Gabriel Harris on 2024-05-22

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Duncan Gabriel Harris on 2023-02-28

View Document

12/06/2312 June 2023 Change of details for Mr Andrew Wolosianka as a person with significant control on 2023-02-28

View Document

12/06/2312 June 2023 Director's details changed for Mr Andrew Wolosianka on 2023-06-12

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to Unit 7E Grosvenor Street Ashton-Under-Lyne OL7 0RG on 2023-02-28

View Document

27/10/2227 October 2022 Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN to Progress House 396 Wilmslow Road Manchester M20 3BN on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mr Andrew Wolosianka on 2022-10-27

View Document

27/10/2227 October 2022 Director's details changed for Mr Duncan Gabriel Harris on 2022-10-27

View Document

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

View Accounts

09/02/229 February 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

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

29/01/2129 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

01/02/191 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 06/10/17 STATEMENT OF CAPITAL GBP 2000

View Document

26/10/1726 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR DUNCAN GABRIEL HARRIS

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WOLOSIANKA

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOLOSIANKA / 06/04/2016

View Document

20/08/1620 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOLOSIANKA / 20/08/2016

View Document

20/08/1620 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM CARIOCCA BUSINESS PARK SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

12/06/1312 June 2013 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