CS01 |
Confirmation statement with no updates 2023-11-03
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-03
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 26th, April 2022
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-11-03
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-03
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-03
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2018-11-30 (was 2019-03-31).
filed on: 2nd, September 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-11-02
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-11-02
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-03
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-03
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 18th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2017-04-30 to 2016-11-30
filed on: 27th, July 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2016-11-30 (was 2017-04-30).
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-03
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed exmile engineers LIMITEDcertificate issued on 08/03/16
filed on: 8th, March 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-03-08
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-01
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 64 High Street Belper Derbyshire DE56 1GF. Change occurred on 2016-02-01. Company's previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2015
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2015-11-04: 1.00 GBP
capital
|
|