EXW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

19/06/2519 June 2025 Micro company accounts made up to 2024-07-31

View Document

19/12/2419 December 2024 Change of details for Mr Keith Duncan Macrae as a person with significant control on 2024-12-02

View Document

19/12/2419 December 2024 Director's details changed for Mr Keith Duncan Macrae on 2024-12-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-07-31

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/01/2014 January 2020 Registered office address changed from , the Steading Easter Teryvale, Lyne of Skene, Aberdeenshire, AB32 7BS, United Kingdom to Easter Terryvale Lyne of Skene Aberdeenshire AB32 7BS on 2020-01-14

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM THE STEADING EASTER TERYVALE LYNE OF SKENE ABERDEENSHIRE AB32 7BS UNITED KINGDOM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DUNCAN MACRAE / 25/07/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DUNCAN MACRAE / 11/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH DUNCAN MACRAE / 11/03/2019

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5116700004

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5116700005

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5116700006

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5116700009

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5116700008

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5116700007

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5116700006

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5116700005

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5116700001

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5116700002

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5116700003

View Document

10/06/1710 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC5116700004

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5116700003

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5116700002

View Document

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC5116700001

View Document

27/07/1527 July 2015 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