EXTERNAL WALL 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 |
---|---|
04/11/244 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-09-30 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/01/2219 January 2022 | Change of details for Mrs Sara Ellen Bailey as a person with significant control on 2022-01-13 |
19/01/2219 January 2022 | Change of details for Mr Christopher Stephen Bailey as a person with significant control on 2022-01-13 |
18/01/2218 January 2022 | Director's details changed for Miss Sarah Ellen Blunston on 2021-06-06 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with updates |
18/01/2218 January 2022 | Change of details for Miss Sara Ellen Blunston as a person with significant control on 2022-01-13 |
18/01/2218 January 2022 | Notification of Christopher Stephen Bailey as a person with significant control on 2022-01-13 |
18/01/2218 January 2022 | Director's details changed for Miss Sarah Ellen Bailey on 2022-01-13 |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
09/11/219 November 2021 | Cessation of Christopher Stephen Bailey as a person with significant control on 2018-05-03 |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
04/09/194 September 2019 | DISS40 (DISS40(SOAD)) |
03/09/193 September 2019 | FIRST GAZETTE |
02/09/192 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/05/183 May 2018 | DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN BAILEY |
08/12/178 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/02/162 February 2016 | DISS40 (DISS40(SOAD)) |
01/02/161 February 2016 | Annual return made up to 28 September 2015 with full list of shareholders |
01/02/161 February 2016 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 79 ULLERIES ROAD OLTON SOLIHULL WEST MIDLANDS B92 8DX |
20/01/1620 January 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
12/01/1612 January 2016 | FIRST GAZETTE |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
24/10/1424 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELLEN BLUNSTON / 23/10/2014 |
24/10/1424 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
18/11/1318 November 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
18/10/1218 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/10/1118 October 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/11/1019 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ELLEN BLUNSTON / 08/09/2010 |
19/11/1019 November 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
28/09/0928 September 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