EXTEC SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
| 09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
| 28/03/2428 March 2024 | Application to strike the company off the register |
| 11/11/2311 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 07/04/237 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/12/2228 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/12/2030 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 31/12/1931 December 2019 | REGISTERED OFFICE CHANGED ON 31/12/2019 FROM GORSE VIEW, PEAT COMMON, ELSTEAD GORSE VIEW, PEAT COMMON ELSTEAD GODALMING SURREY GU8 6DX ENGLAND |
| 31/12/1931 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS EGAN / 24/09/2019 |
| 30/12/1930 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES |
| 02/04/182 April 2018 | REGISTERED OFFICE CHANGED ON 02/04/2018 FROM 9 CHURCH STREET GODALMING SURREY GU7 1EQ |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/04/1613 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/04/153 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/12/146 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/04/146 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
| 06/04/146 April 2014 | APPOINTMENT TERMINATED, SECRETARY SANDRA EGAN |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/04/134 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/12/1216 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/04/1216 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/04/1117 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
| 21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 99 WEYHILL HASLEMERE SURREY GU27 1HT |
| 06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/05/1018 May 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
| 31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA MARY EGAN / 24/03/2010 |
| 31/03/1031 March 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS EGAN / 24/03/2010 |
| 25/03/0925 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