EXTERNAL RENDERING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-02-28

View Document

27/03/2427 March 2024 Change of details for Mrs Kristina Reka as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mrs Kristina Reka on 2024-03-27

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Director's details changed for Mrs Kristina Reka on 2024-02-21

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

21/02/2421 February 2024 Change of details for Mrs Kristina Reka as a person with significant control on 2024-02-21

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 33 DARNLEY ROAD GRAVESEND KENT DA11 0SD

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 CESSATION OF AFRIM REKA AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR AFRIM REKA

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/04/1726 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MR AFRIM REKA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR AFRIM REKA

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MRS KRISTINA REKA

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

05/04/165 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1623 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/03/154 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/03/154 March 2015 SAIL ADDRESS CHANGED FROM: SUITE M6 5 BLACKHORSE LANE LONDON E17 6DS UNITED KINGDOM

View Document

04/03/154 March 2015 SAIL ADDRESS CHANGED FROM: SUITE 114, 313 BILLET ROAD LONDON E17 5PX ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AFRIM REKA / 20/03/2014

View Document

20/03/1420 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/07/1330 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 SAIL ADDRESS CREATED

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AFRIM REKA / 25/02/2013

View Document

19/02/1319 February 2013 COMPANY NAME CHANGED BREWAY (LONDON) LIMITED CERTIFICATE ISSUED ON 19/02/13

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM UNIT 8 54-56 DOVER ROAD EAST GRAVESEND KENT DA11 0RG UNITED KINGDOM

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AFRIM REKA / 09/03/2012

View Document

12/03/1212 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1122 February 2011 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