- Company Overview for EXTIC SOLUTIONS LIMITED (08124412)
- Filing history for EXTIC SOLUTIONS LIMITED (08124412)
- People for EXTIC SOLUTIONS LIMITED (08124412)
- More for EXTIC SOLUTIONS LIMITED (08124412)
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
|
|
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
|
|
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 |