EXPONENTIAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Mr Daniel Lee Harris as a person with significant control on 2025-08-05

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Daniel Lee Harris on 2025-08-05

View Document

23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

18/05/2518 May 2025 Notification of Daniel Lee Harris as a person with significant control on 2025-05-04

View Document

18/05/2518 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

18/05/2518 May 2025 Cessation of Claire Louise Gadsdon as a person with significant control on 2025-05-04

View Document

16/05/2516 May 2025 Director's details changed for Mr Daniel Lee Harris on 2025-04-24

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2024-04-04 with updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/11/2210 November 2022 Appointment of Mr Daniel Lee Harris as a director on 2022-11-08

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

04/04/224 April 2022 Termination of appointment of Daniel Lee Harris as a director on 2022-02-01

View Document

04/04/224 April 2022 Change of details for Ms Claire Louise Gadsdon as a person with significant control on 2022-02-01

View Document

04/04/224 April 2022 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 132 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 2022-04-04

View Document

04/04/224 April 2022 Cessation of Daniel Lee Harris as a person with significant control on 2022-02-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/01/2230 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

13/12/1913 December 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/19

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE HARRIS / 18/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL LEE HARRIS / 18/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE GADSDON / 18/09/2019

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE GADSDON / 18/09/2019

View Document

05/03/195 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LEE HARRIS

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE GADSDON

View Document

29/01/1829 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE GADSDON / 20/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEE HARRIS / 20/01/2017

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MISS CLAIRE LOUISE GADSDON

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 2 DEVONSHIRE SQUARE LONDON EC2M 4UJ

View Document

11/05/1411 May 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 26 DANEMEAD HODDESDON HERTFORDSHIRE EN11 9LT UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1329 January 2013 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