Company number 07293792
Status Active
Incorporation Date 23 June 2010
Company Type Private Limited Company
Address 17 MOOR PARK AVENUE, PRESTON, PR1 6AS
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
GBP 51
; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EXAM SOS LIMITED are www.examsos.co.uk, and www.exam-sos.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Exam Sos Limited is a Private Limited Company.
The company registration number is 07293792. Exam Sos Limited has been working since 23 June 2010.
The present status of the company is Active. The registered address of Exam Sos Limited is 17 Moor Park Avenue Preston Pr1 6as. The company`s financial liabilities are £1.74k. It is £-11.06k against last year. The cash in hand is £65.92k. It is £-15.11k against last year. And the total assets are £139.15k, which is £37k against last year. CHIMA, Harinder Kaur is a Director of the company. MARR, Rebecca Jacqueline is a Director of the company. Director CHIMA, Jugjit Singh has been resigned. Director MEPHAM, Stuart John has been resigned. Director MEPHAN, Pauline has been resigned. The company operates in "Educational support services".
exam sos Key Finiance
LIABILITIES
£1.74k
-87%
CASH
£65.92k
-19%
TOTAL ASSETS
£139.15k
+36%
All Financial Figures
Current Directors
Resigned Directors
Director
MEPHAN, Pauline
Resigned: 23 June 2013
Appointed Date: 27 November 2010
68 years old
EXAM SOS LIMITED Events
08 Mar 2017
Total exemption small company accounts made up to 31 July 2016
19 Aug 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
07 Jan 2016
Total exemption small company accounts made up to 31 July 2015
30 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
26 Apr 2015
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES12 ‐
Resolution of varying share rights or name
...
... and 18 more events
10 Dec 2010
Director's details changed for Harinder Kaur Bahia on 30 November 2010
08 Dec 2010
Appointment of Pauline Mephan as a director
08 Dec 2010
Appointment of Stuart John Mepham as a director
30 Nov 2010
Statement of capital following an allotment of shares on 24 November 2010
23 Jun 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted