EXPLORATION & TESTING ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Statement of capital on 2025-05-16

View Document

05/06/255 June 2025 Cessation of Sarah Harrison-Lamb as a person with significant control on 2025-05-16

View Document

05/06/255 June 2025 Change of details for Mrs Lisa Carmen Hughes as a person with significant control on 2025-05-16

View Document

05/06/255 June 2025 Termination of appointment of Sarah Harrison-Lamb as a director on 2025-05-16

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

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

View Accounts

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Particulars of variation of rights attached to shares

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Change of share class name or designation

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-13

View Document

18/09/2318 September 2023 Termination of appointment of Anthony Charles Owen as a director on 2023-09-13

View Document

16/03/2316 March 2023 Cessation of Kenneth Owen Marsh as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Cessation of Anthony Charles Owen as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Miss Adrianna Daisy Hughes as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Kenneth Owen Marsh as a director on 2023-03-15

View Document

16/03/2316 March 2023 Notification of Sarah Harrison-Lamb as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Notification of Lisa Hughes as a person with significant control on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mrs Lisa Carmen Hughes as a director on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mrs Sarah Harrison-Lamb as a director on 2023-03-15

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

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

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/04/2030 April 2020 20/04/20 STATEMENT OF CAPITAL GBP 115

View Document

30/04/2030 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/2028 April 2020 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/201 April 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

04/12/194 December 2019 ADOPT ARTICLES 21/11/2019

View Document

29/11/1929 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1921 November 2019 PREVSHO FROM 31/07/2020 TO 31/08/2019

View Document

21/11/1921 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118038690002

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/10/1931 October 2019 PREVSHO FROM 28/02/2020 TO 31/07/2019

View Document

18/10/1918 October 2019 SECRETARY APPOINTED DEBORAH CLAIRE MALCOLM-HAITHWAITE

View Document

16/10/1916 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118038690001

View Document

04/10/194 October 2019 01/08/19 STATEMENT OF CAPITAL GBP 105

View Document

04/10/194 October 2019 23/09/19 STATEMENT OF CAPITAL GBP 110

View Document

03/10/193 October 2019 DIRECTOR APPOINTED ANTHONY CHARLES OWEN

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM C/O TILLY BAILEY & IRVINE LLP 12 EVOLUTION, WYNYARD PARK WYNYARD BILLINGHAM TS22 5TB UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED K O M HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/03/19

View Document

04/02/194 February 2019 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