Advanced company searchLink opens in new window

EXTERIOR INTERNATIONAL LIMITED

Company number 03454602

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)
07 Jun 2024 AP03 Appointment of Mrs Annette Jane Dale as a secretary on 3 June 2024
29 Feb 2024 TM02 Termination of appointment of Nicholas James Heard as a secretary on 29 February 2024
26 Feb 2024 AP01 Appointment of Mr Andrew Slaney Page as a director on 22 February 2024
26 Feb 2024 TM01 Termination of appointment of Karen Jane Booth as a director on 22 February 2024
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
01 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Mar 2022 CH01 Director's details changed for Ms Karen Jane Booth on 28 March 2022
17 Dec 2021 AP01 Appointment of Mr Scott Bolton as a director on 1 December 2021
17 Dec 2021 TM01 Termination of appointment of Paul Martin Cossell as a director on 1 December 2021
26 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Feb 2021 AP01 Appointment of Ms Karen Jane Booth as a director on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Mark Stockton as a director on 1 February 2021
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
02 Jul 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
02 Jul 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Jun 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Jun 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
30 Jul 2019 MR04 Satisfaction of charge 1 in full
25 Jun 2019 CH01 Director's details changed for Mr Mark Stockton on 1 June 2019
14 May 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
14 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18