Advanced company searchLink opens in new window

EXPLORATION SITUATION LTD

Company number 11450510

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)
02 Jul 2024 CS01 Confirmation statement made on 17 June 2024 with updates
01 Jan 2024 AA Micro company accounts made up to 31 July 2023
21 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
20 Jun 2023 CH01 Director's details changed for Mr Samuel Peck Rearden on 20 June 2023
20 Jun 2023 CH01 Director's details changed for Mrs Sophie Rearden on 20 June 2023
16 Jan 2023 AA Micro company accounts made up to 31 July 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
08 Feb 2022 CH01 Director's details changed for Miss Sophie Reynard on 8 February 2022
04 Oct 2021 AA Micro company accounts made up to 31 July 2021
28 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 July 2020
22 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
03 Jun 2020 MR01 Registration of charge 114505100002, created on 26 May 2020
23 Sep 2019 AA Micro company accounts made up to 31 July 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
28 May 2019 AD01 Registered office address changed from Unit 2 Batten Road Downton Industrial Estate Salisbury SP5 3HU England to Unit 2 Barnfields Business Park St. Issey Wadebridge PL27 7SE on 28 May 2019
27 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 100.00
20 Mar 2019 MR01 Registration of charge 114505100001, created on 15 March 2019
30 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2019.
30 Nov 2018 AD01 Registered office address changed from Unit 2 2 Batten Road, Salisbury SP5 3HU United Kingdom to Unit 2 Batten Road Downton Industrial Estate Salisbury SP5 3HU on 30 November 2018
27 Aug 2018 AP01 Appointment of Miss Sophie Reynard as a director on 27 August 2018
21 Aug 2018 AD01 Registered office address changed from Unit 2 Battern Road Batten Road Downton Industrial Estate Salisbury SP5 3HU United Kingdom to Unit 2 2 Batten Road, Salisbury SP5 3HU on 21 August 2018
05 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-05
  • GBP 1