EXTREMIS TECHNOLOGY LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

24/11/2124 November 2021 Application to strike the company off the register

View Document

29/09/2129 September 2021 Micro company accounts made up to 2021-01-31

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

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

View Accounts

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

13/08/1913 August 2019 13/08/19 STATEMENT OF CAPITAL GBP 1631.54762

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM HETHEL ENGINEERING CENTRE CHAPMAN WAY HETHEL NORWICH NR14 8FB

View Document

01/07/191 July 2019 30/06/19 STATEMENT OF CAPITAL GBP 1629.21429

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

25/08/1825 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071338020002

View Document

30/07/1830 July 2018 21/06/18 STATEMENT OF CAPITAL GBP 1620.81431

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL HADFIELD

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND CANON JEREMY STUART FRASER / 05/07/2018

View Document

05/07/185 July 2018 18/06/18 STATEMENT OF CAPITAL GBP 1616.81431

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS YINGHUI WANG / 05/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS YINGHUI WANG / 05/07/2018

View Document

21/06/1821 June 2018 18/06/18 STATEMENT OF CAPITAL GBP 1605.61433

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / REVERAND CANON JEREMY STUART FRASER / 20/04/2018

View Document

16/03/1816 March 2018 07/03/18 STATEMENT OF CAPITAL GBP 1558.94773

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ASPINALL / 26/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA GLENN

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

04/12/174 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 1552.28105

View Document

04/12/174 December 2017 30/11/17 STATEMENT OF CAPITAL GBP 1547.11437

View Document

07/11/177 November 2017 30/06/17 STATEMENT OF CAPITAL GBP 1474.261

View Document

31/07/1731 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1457.59433

View Document

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/04/1713 April 2017 06/04/17 STATEMENT OF CAPITAL GBP 1454.26099

View Document

06/04/176 April 2017 31/12/16 STATEMENT OF CAPITAL GBP 1352.59432

View Document

06/04/176 April 2017 DIRECTOR APPOINTED REV JEREMY STUART FRASER

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MS YINGHUI WANG

View Document

06/04/176 April 2017 31/12/16 STATEMENT OF CAPITAL GBP 1418.92765

View Document

06/04/176 April 2017 28/02/17 STATEMENT OF CAPITAL GBP 1426.92765

View Document

06/04/176 April 2017 31/12/16 STATEMENT OF CAPITAL GBP 1367.59432

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE-LUCE O'DRISCOLL

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR ROY ALLAN NEWEY

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS

View Document

21/03/1721 March 2017 31/12/16 STATEMENT OF CAPITAL GBP 1345.92765

View Document

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

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

20/08/1620 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR BRIAN CHARLES SMITH

View Document

12/07/1612 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 1328.92765

View Document

12/07/1612 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 1326.92765

View Document

12/07/1612 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 1325.59432

View Document

12/07/1612 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 1330.26098

View Document

12/07/1612 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 1330.92765

View Document

12/07/1612 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 1322.26099

View Document

12/07/1612 July 2016 06/06/16 STATEMENT OF CAPITAL GBP 1328.92765

View Document

30/04/1630 April 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN PARSLOW

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR KEVIN PARSLOW

View Document

16/02/1616 February 2016 15/12/15 STATEMENT OF CAPITAL GBP 1318.62766

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY DAVID WATSON

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MR MARK DAVID ASPINALL

View Document

10/02/1610 February 2016 09/02/16 STATEMENT OF CAPITAL GBP 1318.92766

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

21/01/1621 January 2016 SECOND FILING FOR FORM SH01

View Document

05/01/165 January 2016 01/09/15 STATEMENT OF CAPITAL GBP 1914942

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/09/1524 September 2015 SUB-DIVISION 14/08/15

View Document

09/09/159 September 2015 ADOPT ARTICLES 14/08/2015

View Document

17/04/1517 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

04/03/154 March 2015 12/11/14 STATEMENT OF CAPITAL GBP 1095

View Document

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

View Accounts

19/01/1519 January 2015 ADOPT ARTICLES 24/11/2014

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM, ORBISENERGY WILDE STREET, LOWESTOFT, SUFFOLK, NR32 1XH, UNITED KINGDOM

View Document

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID MAURICE WATSON / 01/12/2014

View Document

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 20/08/14 STATEMENT OF CAPITAL GBP 1095

View Document

05/11/145 November 2014 15/07/14 STATEMENT OF CAPITAL GBP 995

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MISTER DAVID LOUIS HOPKINS

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ANDREW WOOD

View Document

03/10/143 October 2014 DIRECTOR APPOINTED PROFESSOR MARIE-LUCE O'DRISCOLL

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOWEN

View Document

15/09/1415 September 2014 11/11/13 STATEMENT OF CAPITAL GBP 1000

View Document

15/09/1415 September 2014 30/11/13 STATEMENT OF CAPITAL GBP 1100

View Document

10/09/1410 September 2014 ADOPT ARTICLES 30/09/2012

View Document

04/09/144 September 2014 30/06/14 STATEMENT OF CAPITAL GBP 1130

View Document

05/08/145 August 2014 ADOPT ARTICLES 30/11/2013

View Document

05/08/145 August 2014 ADOPT ARTICLES 30/09/2012

View Document

05/08/145 August 2014 APPROVE TERMS OF SHARE PURCHASE 15/07/2014

View Document

05/08/145 August 2014 ADOPT ARTICLES 01/09/2013

View Document

05/08/145 August 2014 15/07/14 STATEMENT OF CAPITAL GBP 995

View Document

05/08/145 August 2014 ADOPT ARTICLES 11/11/2013

View Document

05/08/145 August 2014 ADOPT ARTICLES 30/06/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID WATSON / 01/06/2014

View Document

01/06/141 June 2014 REGISTERED OFFICE CHANGED ON 01/06/2014 FROM, ORBISENERGY WILDE STREET, LOWESTOFT, SUFFOLK, NR32 1XH

View Document

03/03/143 March 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 01/09/13 STATEMENT OF CAPITAL GBP 900

View Document

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

View Accounts

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071338020001

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MS. JULIA MADELINE GLENN

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR. ANDREW DAVID GOWEN

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, CAVELL HOUSE STANNARD PLACE, ST. CRISPINS ROAD, NORWICH, NORFOLK, NR3 1YE, ENGLAND

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / DAVID WATSON / 01/01/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ASPINALL / 01/01/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAURICE WATSON / 01/01/2013

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM, ORBISENERGY WILDE STREET, LOWESTOFT, SUFFOLK, NR32 1XH, ENGLAND

View Document

14/03/1314 March 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 12/11/12 STATEMENT OF CAPITAL GBP 125.00

View Document

21/10/1221 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID ASPINALL / 01/01/2012

View Document

27/01/1227 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/02/1115 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR IAN MICHAEL HARRIS

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM, ORBIS ENERGY WILDE STREET, LOWESTOFT, SUFFOLK, NR32 1XH, ENGLAND

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED ADVANCED ECO BUILDINGS LIMITED CERTIFICATE ISSUED ON 22/11/10

View Document

22/01/1022 January 2010 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