EXPLORISTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-03-12 with updates

View Document

23/04/2523 April 2025 Termination of appointment of Christopher Richard Molloy as a director on 2025-02-28

View Document

23/04/2523 April 2025 Termination of appointment of Donal Stephen Carville as a director on 2025-02-28

View Document

23/04/2523 April 2025 Termination of appointment of Susan Elizabeth Clement-Davies as a director on 2025-02-19

View Document

20/02/2520 February 2025 Cessation of Aiden Anthony Flynn as a person with significant control on 2025-02-12

View Document

20/02/2520 February 2025 Notification of Alan E. Goldberg as a person with significant control on 2025-02-12

View Document

19/02/2519 February 2025 Satisfaction of charge NI0720090003 in full

View Document

19/02/2519 February 2025 Satisfaction of charge NI0720090005 in full

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Purchase of own shares.

View Document

15/06/2315 June 2023 Cancellation of shares. Statement of capital on 2023-04-04

View Document

20/04/2320 April 2023 Registration of charge NI0720090005, created on 2023-04-18

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

02/02/232 February 2023 Satisfaction of charge NI0720090004 in full

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Satisfaction of charge NI0720090001 in full

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/01/2128 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

29/05/2029 May 2020 Confirmation statement made on 2020-03-12 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 06/11/19 STATEMENT OF CAPITAL GBP 1346.93

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER RICHARD MOLLOY

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0720090002

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0720090003

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN KEATING

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI0720090002

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR BRYAN STANLEY KEATING

View Document

31/03/1631 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 1209

View Document

16/10/1516 October 2015 SUB-DIVISION 23/09/15

View Document

16/10/1516 October 2015 ADOPT ARTICLES 23/09/2015

View Document

22/04/1522 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONAL STEPHEN CARVILLE / 11/03/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/07/1425 July 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0720090001

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

25/11/1125 November 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

17/08/1017 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 95000

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDEN FLYNN / 06/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CELIA O'HARE / 06/04/2010

View Document

17/09/0917 September 2009 CHANGE OF DIRS/SEC

View Document

12/03/0912 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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