EXR SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Statement of capital following an allotment of shares on 2025-09-17 |
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-09-18 with updates |
| 07/03/257 March 2025 | Memorandum and Articles of Association |
| 07/03/257 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 13/01/2513 January 2025 | Resolutions |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
| 14/03/2414 March 2024 | Statement of capital following an allotment of shares on 2023-09-30 |
| 14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 13/03/2413 March 2024 | Second filing of Confirmation Statement dated 2023-06-07 |
| 21/11/2321 November 2023 | Change of details for Mr Benedict James Gibson as a person with significant control on 2023-11-21 |
| 21/11/2321 November 2023 | Director's details changed for Mr Benedict James Gibson on 2023-11-21 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-07 with updates |
| 08/03/238 March 2023 | Statement of capital following an allotment of shares on 2022-12-16 |
| 20/01/2320 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/11/2230 November 2022 | Registered office address changed from Numbers Ltd 32 High Street Wendover Bucks HP22 6EA United Kingdom to 1 Pickle Mews London SW9 0FJ on 2022-11-30 |
| 30/11/2230 November 2022 | Director's details changed for Mr Jonathan Abbas on 2022-11-30 |
| 20/09/2220 September 2022 | Director's details changed for Mr Benedict James Gibson on 2022-09-20 |
| 20/09/2220 September 2022 | Change of details for Mr Benedict James Gibson as a person with significant control on 2020-09-01 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/01/225 January 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Sub-division of shares on 2021-06-18 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-07 with updates |
| 24/06/2124 June 2021 | Statement of capital following an allotment of shares on 2021-05-07 |
| 22/06/2122 June 2021 | Registered office address changed from 20 Ruabon Road Manchester M20 5LW England to Numbers Ltd 32 High Street Wendover Bucks HP22 6EA on 2021-06-22 |
| 22/06/2122 June 2021 | Appointment of Mr Benedict James Gibson as a director on 2021-06-18 |
| 22/06/2122 June 2021 | Notification of Nicholas Culley as a person with significant control on 2021-05-07 |
| 22/06/2122 June 2021 | Appointment of Mr Nicholas James Allen Culley as a director on 2021-06-18 |
| 08/06/208 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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