Advanced company searchLink opens in new window

EXTIC SOLUTIONS LIMITED

Company number 08124412

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)
04 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Jul 2014 CH01 Director's details changed for Mr Mark Chilton Paul on 4 July 2014
06 Jul 2014 AD01 Registered office address changed from 19 Newman Drive Branston Burton-on-Trent Staffordshire DE14 3DZ on 6 July 2014
06 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2
19 Jan 2014 TM01 Termination of appointment of Edward Arch as a director
19 Jan 2014 AD01 Registered office address changed from 137 Brandwood Road Birmingham B14 6PN England on 19 January 2014
02 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
30 Jun 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
30 Jun 2013 CH01 Director's details changed for Mr Edward Philip Arch on 1 July 2012
19 Nov 2012 CERTNM Company name changed agilent solutions LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
  • NM01 ‐ Change of name by resolution
04 Jul 2012 CH01 Director's details changed for Mr Edward Philip Arch on 1 July 2012
04 Jul 2012 AD01 Registered office address changed from 135 Brandwood Road Birmingham B14 6PN England on 4 July 2012
30 Jun 2012 CH01 Director's details changed for Mr Philip Arch on 29 June 2012
29 Jun 2012 NEWINC Incorporation