Advanced company searchLink opens in new window

EXPERIOR TECHNICAL SERVICES LIMITED

Company number 05659781

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
11 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 MR04 Satisfaction of charge 1 in full
22 Apr 2015 MR04 Satisfaction of charge 2 in full
11 Feb 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 100
11 Feb 2015 TM01 Termination of appointment of Bryn Edwards as a director on 31 January 2014
06 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
06 Jan 2015 AD01 Registered office address changed from Estate House 144 Evesham Street Redditch Worcs B97 4HP to The Great Barn Alcester Road Wootton Wawen Henley-in-Arden West Midlands B95 6HJ on 6 January 2015
06 Jan 2015 AP01 Appointment of Mr William Joseph Butler as a director on 1 January 2015
06 Jan 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
06 Jan 2015 AP01 Appointment of Mr Michael John Foster as a director on 1 January 2015
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
02 May 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010