Advanced company searchLink opens in new window

EXTERIORANDINTERIORSOLUTIONS LTD

Company number 05774895

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)
15 Oct 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
25 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
12 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
12 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
10 Dec 2021 PSC04 Change of details for Mr Paul Stewart Adey as a person with significant control on 3 December 2021
09 Dec 2021 CH01 Director's details changed for Paul Stewart Adey on 3 December 2021
09 Dec 2021 PSC04 Change of details for Mrs Keily Janine Adey as a person with significant control on 3 December 2021
09 Dec 2021 AD01 Registered office address changed from 49 School Lane Coven Wolverhampton WV9 5AD to The Cottage Littywood Lane Bradley Stafford ST18 9DD on 9 December 2021
21 Oct 2021 AA Unaudited abridged accounts made up to 31 August 2021
21 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
14 May 2021 SH01 Statement of capital following an allotment of shares on 5 April 2021
  • GBP 3
15 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
20 Oct 2020 AA Unaudited abridged accounts made up to 31 August 2020
14 May 2020 AA Accounts for a dormant company made up to 31 August 2019
16 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
08 Aug 2019 PSC07 Cessation of Paul Stewart Adey as a person with significant control on 1 August 2016
08 Aug 2019 PSC01 Notification of Keily Janine Adey as a person with significant control on 6 April 2016
08 Aug 2019 PSC01 Notification of Paul Stewart Adey as a person with significant control on 6 April 2016
28 May 2019 AA Accounts for a dormant company made up to 31 August 2018
17 May 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
03 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02