EXCITING INSTRUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from The Innovation Centre 217 Portobello Sheffield S1 4DP England to Block 5, Level 9 Pennine Five Campus 18 Hawley Street Sheffield S1 4WP on 2025-05-29 |
29/01/2529 January 2025 | Appointment of Dr. John Summers Baker as a director on 2024-12-16 |
09/12/249 December 2024 | Statement of capital following an allotment of shares on 2024-11-21 |
25/11/2425 November 2024 | Purchase of own shares. |
23/11/2423 November 2024 | Change of share class name or designation |
23/11/2423 November 2024 | Resolutions |
23/11/2423 November 2024 | Particulars of variation of rights attached to shares |
23/11/2423 November 2024 | Resolutions |
23/11/2423 November 2024 | Sub-division of shares on 2024-11-07 |
23/11/2423 November 2024 | Memorandum and Articles of Association |
22/11/2422 November 2024 | Notification of Northern Gritstone Limited as a person with significant control on 2024-11-13 |
22/11/2422 November 2024 | Cessation of Robert James Bell as a person with significant control on 2024-11-13 |
22/11/2422 November 2024 | Appointment of Jessica Mccreadie as a director on 2024-11-13 |
22/11/2422 November 2024 | Termination of appointment of Joseph Andrew Gaunt as a director on 2024-11-13 |
20/11/2420 November 2024 | Cancellation of shares. Statement of capital on 2024-11-07 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-29 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/09/242 September 2024 | Memorandum and Articles of Association |
22/08/2422 August 2024 | Satisfaction of charge 136547590001 in full |
20/08/2420 August 2024 | Resolutions |
19/08/2419 August 2024 | Change of share class name or designation |
13/08/2413 August 2024 | Notification of Robert James Bell as a person with significant control on 2024-07-31 |
13/08/2413 August 2024 | Cessation of Bulldozer Limited as a person with significant control on 2024-07-31 |
03/04/243 April 2024 | Registration of charge 136547590002, created on 2024-03-13 |
05/01/245 January 2024 | Registered office address changed from Unit 1 Speedwell Works 73 Sidney Street Sheffield S1 4RG England to The Innovation Centre 217 Portobello Sheffield S1 4DP on 2024-01-05 |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-09-30 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
10/07/2310 July 2023 | Memorandum and Articles of Association |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
30/06/2330 June 2023 | Resolutions |
21/06/2321 June 2023 | Termination of appointment of Christopher Sellars as a director on 2023-06-21 |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-09-30 |
15/03/2315 March 2023 | Registration of charge 136547590001, created on 2023-03-15 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Incorporation |
More Company Information
Recently Viewed
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