EXPLORISTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-03-12 with updates |
23/04/2523 April 2025 | Termination of appointment of Christopher Richard Molloy as a director on 2025-02-28 |
23/04/2523 April 2025 | Termination of appointment of Donal Stephen Carville as a director on 2025-02-28 |
23/04/2523 April 2025 | Termination of appointment of Susan Elizabeth Clement-Davies as a director on 2025-02-19 |
20/02/2520 February 2025 | Cessation of Aiden Anthony Flynn as a person with significant control on 2025-02-12 |
20/02/2520 February 2025 | Notification of Alan E. Goldberg as a person with significant control on 2025-02-12 |
19/02/2519 February 2025 | Satisfaction of charge NI0720090003 in full |
19/02/2519 February 2025 | Satisfaction of charge NI0720090005 in full |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Purchase of own shares. |
15/06/2315 June 2023 | Cancellation of shares. Statement of capital on 2023-04-04 |
20/04/2320 April 2023 | Registration of charge NI0720090005, created on 2023-04-18 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
02/02/232 February 2023 | Satisfaction of charge NI0720090004 in full |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
16/05/2216 May 2022 | Satisfaction of charge NI0720090001 in full |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-03-31 |
28/01/2128 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
29/05/2029 May 2020 | Confirmation statement made on 2020-03-12 with no updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | 06/11/19 STATEMENT OF CAPITAL GBP 1346.93 |
08/05/198 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD MOLLOY |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
24/01/1924 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0720090002 |
24/01/1924 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE NI0720090003 |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR BRYAN KEATING |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
11/12/1811 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI0720090002 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | DIRECTOR APPOINTED MR BRYAN STANLEY KEATING |
31/03/1631 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/10/1516 October 2015 | 23/09/15 STATEMENT OF CAPITAL GBP 1209 |
16/10/1516 October 2015 | SUB-DIVISION 23/09/15 |
16/10/1516 October 2015 | ADOPT ARTICLES 23/09/2015 |
22/04/1522 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
21/04/1521 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DONAL STEPHEN CARVILLE / 11/03/2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/07/1425 July 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
18/07/1418 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE NI0720090001 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/05/1330 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
25/11/1125 November 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
17/08/1017 August 2010 | 16/08/10 STATEMENT OF CAPITAL GBP 95000 |
17/08/1017 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AIDEN FLYNN / 06/04/2010 |
08/04/108 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / CELIA O'HARE / 06/04/2010 |
17/09/0917 September 2009 | CHANGE OF DIRS/SEC |
12/03/0912 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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