EXSIM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

17/02/2517 February 2025 Confirmation statement made on 2024-10-10 with updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/07/2413 July 2024 Change of details for Mr Adrian Tingle as a person with significant control on 2023-10-11

View Document

13/07/2413 July 2024 Change of details for Mr David Gordon House as a person with significant control on 2023-10-11

View Document

12/07/2412 July 2024 Change of details for Mr David House as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Secretary's details changed for Mr Adrian Tingle on 2023-10-11

View Document

12/07/2412 July 2024 Director's details changed for Mr Adrian Tingle on 2023-10-11

View Document

12/07/2412 July 2024 Director's details changed for Mr David Gordon House on 2023-10-11

View Document

07/03/247 March 2024 Change of details for Mr David House as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr David Gordon House on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr Adrian Tingle as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Mr Adrian Tingle on 2024-03-06

View Document

06/03/246 March 2024 Registered office address changed from The Mill, Blackenhall Park Bar Lane Barton Under Needwood Burton-on-Trent DE13 8AJ England to Unit 6 Highwall Business Park Tetron Way Swadlincote Derbyshire DE11 0AF on 2024-03-06

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MR ADRIAN TINGLE / 22/01/2019

View Document

22/01/1922 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN TINGLE / 22/01/2019

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 169 HAWKINS LANE HAWKINS LANE BURTON-ON-TRENT DE14 1PX ENGLAND

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 SUB-DIVISION 13/03/17

View Document

28/03/1728 March 2017 13/03/17 STATEMENT OF CAPITAL GBP 3692.30

View Document

17/03/1717 March 2017 SUB DIV 13/03/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM UNIT 5.2 THE PAINTWORKS ARNOS VALE BRISTOL BS4 3EH

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 PREVEXT FROM 28/02/2014 TO 31/03/2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM 169 HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1PX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TINGLE / 22/02/2014

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM UNIT 5.2 THE PAINTWORKS ARNOS VALE BRISTOL BS4 3EH ENGLAND

View Document

18/03/1418 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN TINGLE / 22/02/2014

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON HOUSE / 16/09/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM THE GRANGE FARM MARSTON ON DOVE HILTON DERBYSHIRE DE65 5GB ENGLAND

View Document

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/02/1122 February 2011 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