EXPOLL SOLUTIONS LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-30

View Document

26/04/2426 April 2024 Micro company accounts made up to 2022-12-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

18/12/2318 December 2023 Change of details for Mr Radoslaw Adameczek as a person with significant control on 2019-11-25

View Document

18/12/2318 December 2023 Director's details changed for Mr Radoslaw Adameczek on 2019-11-25

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2021-12-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

24/03/2124 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM SUITES 2/3 BOW STREET CHAMBERS 1/2 BOW STREET RUGELEY STAFFS WS15 2BT ENGLAND

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 PSC'S CHANGE OF PARTICULARS / MR ADAMECZEK ADAMECZEK / 27/02/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAMECZEK RADOSLAW / 25/01/2018

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ADAMECZEK RADOSLAW / 25/01/2018

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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