EXTRUDASEAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Cessation of Christopher Donald Byers as a person with significant control on 2025-07-01 |
10/07/2510 July 2025 New | Notification of Coba Automotive (Uk) Limited as a person with significant control on 2025-07-01 |
10/06/2510 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/06/2510 June 2025 New | Satisfaction of charge 078192620003 in full |
02/05/252 May 2025 | Change of details for Mr Christopher Donald Byers as a person with significant control on 2025-03-10 |
02/05/252 May 2025 | Director's details changed for Mr Christopher Donald Byers on 2025-03-10 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Change of details for Mr Christopher Donald Byers as a person with significant control on 2016-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/10/2130 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
03/06/213 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD BYERS / 06/04/2016 |
30/10/2030 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
27/05/2027 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 078192620003 |
23/03/2023 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078192620001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078192620002 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
23/05/1823 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
16/06/1716 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/11/159 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
09/11/159 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 27/07/2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | DIRECTOR APPOINTED MR PAUL JAMES |
20/10/1420 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/10/1329 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 078192620001 |
01/11/121 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANE READER / 22/10/2011 |
01/11/121 November 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DONALD BYERS / 22/11/2011 |
28/08/1228 August 2012 | CURREXT FROM 31/10/2012 TO 31/12/2012 |
21/10/1121 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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