EXPLODING POTENTIAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/05/2411 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

24/10/2224 October 2022 Register inspection address has been changed from Great Limmers Farmhouse Limmer Lane High Wycombe Bucks HP12 4QR United Kingdom to Great Limmers Farmhouse 11 Limmer Lane High Wycombe Buckinghamshire HP12 4QR

View Document

21/10/2221 October 2022 Registered office address changed from Great Limmers Farmhouse 11 Limmer Lane High Wycombe HP12 4QR England to Great Limmers Farmhouse 11 Limmer Lane High Wycombe Buckinghamshire HP12 4QR on 2022-10-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Change of share class name or designation

View Document

08/05/228 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

01/08/201 August 2020 REGISTERED OFFICE CHANGED ON 01/08/2020 FROM 4-5 MARKET SQUARE MARLOW BUCKINGHAMSHIRE SL7 3HH

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

01/03/171 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/04/1219 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/05/115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 11 LIMMER LANE HIGH WYCOMBE HP12 4QR

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/08/107 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/104 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE SOWERBY / 18/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROY SOWERBY / 18/04/2010

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 £ NC 2000/10000 01/04/

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 NC INC ALREADY ADJUSTED 01/06/05

View Document

29/07/0529 July 2005 £ NC 100/2000 01/06/0

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information