EXA INFRASTRUCTURE SERVICES UK LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mrs Jocelyn Hsin-Yi Cho as a director on 2025-01-23

View Document

02/02/252 February 2025 Termination of appointment of Adeel Ahmad as a director on 2025-01-31

View Document

28/01/2528 January 2025 Appointment of Ms Kate Eleanor Maria Hennessy as a director on 2025-01-23

View Document

14/01/2514 January 2025 Termination of appointment of Nicholas Simon Collins as a director on 2025-01-09

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/01/2431 January 2024 Termination of appointment of Andrew John Haynes as a director on 2024-01-29

View Document

05/12/235 December 2023 Change of details for Interoute Communications Ltd as a person with significant control on 2023-10-25

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 5th Floor 40 Strand London WC2N 5RW

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

11/05/2311 May 2023 Certificate of change of name

View Document

03/04/233 April 2023 Full accounts made up to 2021-12-31

View Document

28/12/2228 December 2022 Termination of appointment of Anthony Hansel as a director on 2022-12-20

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

27/09/2227 September 2022 Appointment of Mr Andrew John Haynes as a director on 2022-09-25

View Document

26/09/2226 September 2022 Appointment of Mr Nicholas Simon Collins as a director on 2022-09-25

View Document

26/09/2226 September 2022 Appointment of Mr Adeel Ahmad as a director on 2022-09-25

View Document

26/09/2226 September 2022 Termination of appointment of Christopher Turing Mckee as a director on 2022-09-25

View Document

08/09/228 September 2022 Registration of charge 037732550020, created on 2022-08-29

View Document

16/02/2216 February 2022 Registration of charge 037732550019, created on 2022-02-14

View Document

18/01/2218 January 2022 Change of details for Interoute Communications Ltd as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England to 5th Floor 40 Strand London WC2N 5RW on 2022-01-18

View Document

13/01/2213 January 2022 Registration of charge 037732550018, created on 2022-01-11

View Document

26/11/2126 November 2021 Satisfaction of charge 3 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 037732550015 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 8 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 037732550010 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 037732550016 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 6 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 037732550017 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 5 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 4 in full

View Document

26/11/2126 November 2021 Satisfaction of charge 1 in full

View Document

26/04/1926 April 2019 COURT ORDER COMPLETION OF MERGER

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM C/O INTEROUTE COMMUNICATIONS LIMITED 31ST FLOOR 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

27/09/1827 September 2018 CB01 - NOTICE OF A CROSS BORDER MERGER

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037732550015

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037732550014

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037732550013

View Document

08/06/188 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037732550012

View Document

07/06/187 June 2018 DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE

View Document

07/06/187 June 2018 DIRECTOR APPOINTED JESSICA ANNE KAMAN

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MICHAEL THOMAS SICOLI

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE WOOLF

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

14/05/1814 May 2018 CB01 DRAFT TERMS OF MERGER

View Document

19/10/1719 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037732550014

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037732550013

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 ADOPT ARTICLES 09/10/2015

View Document

15/06/1615 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

05/11/155 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037732550011

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037732550012

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/10/1423 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037732550011

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM C/O INTEROUTE COMMUNICATIONS LIMITED 31ST FLOOR CANADA SQUARE CANARY WHARF LONDON E14 5LQ ENGLAND

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM C/O INTEROUTE COMMUNICATIONS LIMITED 25 CANADA SQUARE 31ST FLOOR 25 CANADA SQUARE LONDON E14 5LQ ENGLAND

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM C/O INTEROUTE COMMUNICATIONS LIMITED WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG UNITED KINGDOM

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037732550010

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

18/04/1318 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ARTICLES OF ASSOCIATION

View Document

23/09/1123 September 2011 ALTER ARTICLES 08/09/2011

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/09/118 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/06/113 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1026 April 2010 COMPANY NAME CHANGED I-21 LIMITED CERTIFICATE ISSUED ON 26/04/10

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM C/O INTEROUTE COMMUNICATIONS LTD WALBROOK BUILDING MARSH WALL LONDON E14 9SG

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN WILLIAMS / 20/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE MARK WOOLF / 14/10/2009

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECTION 175 SECTION 736 03/03/2009

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR JAMES KINSELLA

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM WALBROOK BUILDING 195 MARSH WALL LONDON E14 9SG

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR MAURICE MARK WOOLF

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR GARETH JOHN WILLIAMS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCNEAL

View Document

28/05/0828 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KINSELLA / 01/05/2008

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 4TH FLOOR 195 MARSH WALL LONDON E14 9SG

View Document

29/05/0729 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 AUDITOR'S RESIGNATION

View Document

21/07/0621 July 2006 AUDITOR'S RESIGNATION

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 AUDITOR'S RESIGNATION

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: BARNARDS INN 86 FETTER LANE LONDON EC4A 1EN

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 1 LITTLE NEW STREET HILL HOUSE LONDON 3TR ECR

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 STAT OF AFFAIRS WITH F 3.10

View Document

11/02/0311 February 2003 ADMINISTRATIVE RECEIVER'S REPORT

View Document

07/02/037 February 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/02/037 February 2003 RECEIVER CEASING TO ACT

View Document

10/01/0310 January 2003 AMENDING 405(1)'S

View Document

27/11/0227 November 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: BARNARDS INN 86 FETTER LANE LONDON EC4A 1EN

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 S366A DISP HOLDING AGM 19/04/02

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 7 PORTLAND PLACE LONDON W1B 1PP

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/018 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

08/05/018 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 £ NC 100000/200000 05/05/00

View Document

09/03/009 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 EXEMPTION FROM APPOINTING AUDITORS 17/12/99

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 COMPANY NAME CHANGED MAWLAW 440 LIMITED CERTIFICATE ISSUED ON 17/06/99

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company