EXO ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 05/02/255 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 04/01/244 January 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 23/02/2323 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with updates |
| 01/03/221 March 2022 | Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-01 |
| 17/01/2217 January 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
| 18/04/1918 April 2019 | CESSATION OF KATHLEEN DIANNE LALLY AS A PSC |
| 07/02/197 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES JOSEPH LALLY / 02/05/2018 |
| 27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 20/07/1620 July 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/05/1528 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 22/05/1422 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 26/06/1326 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 21/06/1221 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/05/1120 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 01/07/101 July 2010 | DIRECTOR APPOINTED MR JAMES JOSEPH LALLY |
| 01/07/101 July 2010 | 05/05/10 STATEMENT OF CAPITAL GBP 100 |
| 12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 2ND FLOOR 30 CHARLOTTE STREET MANCHESTER M1 4EX UNITED KINGDOM |
| 05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 05/05/105 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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