EXS DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-12 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
29/05/2429 May 2024 | Director's details changed for Mr Duncan Gabriel Harris on 2024-05-22 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
12/06/2312 June 2023 | Director's details changed for Mr Duncan Gabriel Harris on 2023-02-28 |
12/06/2312 June 2023 | Change of details for Mr Andrew Wolosianka as a person with significant control on 2023-02-28 |
12/06/2312 June 2023 | Director's details changed for Mr Andrew Wolosianka on 2023-06-12 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
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 |
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 |
27/10/2227 October 2022 | Director's details changed for Mr Andrew Wolosianka on 2022-10-27 |
27/10/2227 October 2022 | Director's details changed for Mr Duncan Gabriel Harris on 2022-10-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
29/01/2129 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
01/02/191 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
22/03/1822 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | 06/10/17 STATEMENT OF CAPITAL GBP 2000 |
26/10/1726 October 2017 | VARYING SHARE RIGHTS AND NAMES |
20/10/1720 October 2017 | DIRECTOR APPOINTED MR DUNCAN GABRIEL HARRIS |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WOLOSIANKA |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOLOSIANKA / 06/04/2016 |
20/08/1620 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOLOSIANKA / 20/08/2016 |
20/08/1620 August 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/02/1410 February 2014 | REGISTERED OFFICE CHANGED ON 10/02/2014 FROM CARIOCCA BUSINESS PARK SAWLEY ROAD MANCHESTER M40 8BB ENGLAND |
12/06/1312 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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