EXPERIS LIMITED

Company Documents

DateDescription
08/02/258 February 2025 Appointment of Ms Evelyn Boahemah Styles as a director on 2025-02-07

View Document

30/12/2430 December 2024 Appointment of Ms Evelyn Boahemah Styles as a secretary on 2024-12-30

View Document

30/12/2430 December 2024 Termination of appointment of Mark Anthony Cahill as a director on 2024-12-30

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

02/08/242 August 2024 Full accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2022-12-31

View Document

27/05/2327 May 2023 Registered office address changed from Second Floor 6 New Bridge Street London EC4V 6AB England to Capital Court 30 Windsor Street Uxbridge UB8 1AB on 2023-05-27

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 2ND FLOOR, 6 NEW BRIDGE STREET NEW BRIDGE STREET LONDON EC4V 6AB ENGLAND

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM THE HELICON ONE SOUTH PLACE LONDON EC2M 2RB

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR MARK JOSEPH DONNELLY

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFF SMITH

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/11/1524 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/11/1420 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL WHITHAM / 07/07/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SMITH / 07/07/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CAHILL / 07/07/2014

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM THE HELICON SOUTH PLACE LONDON EC2M 2RB ENGLAND

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM EXPERIS HOUSE 5 RAY STREET LONDON EC1R 3DR

View Document

28/11/1328 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN COSTELLO

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GABRIELLE NIKODEM

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON FINLEY

View Document

13/11/1213 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / FINANCE DIRECTOR SIMON FINLEY / 08/11/2012

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FINLEY / 26/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / FINANCE DIRECTOR SIMON FINLEY / 26/09/2012

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MR MARK ANTHONY CAHILL

View Document

04/09/124 September 2012 DIRECTOR APPOINTED DAMIAN PAUL WHITHAM

View Document

04/09/124 September 2012 DIRECTOR APPOINTED GEOFF SMITH

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ASEMOTA

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED ELAN COMPUTING LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

14/03/1214 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O ELAN HOUSE 5 RAY STREET LONDON EC1R 3DR UNITED KINGDOM

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O EXPERIS HOUSE 5 RAY STREET LONDON EC1R 3DR UNITED KINGDOM

View Document

17/11/1117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE NIKODEM / 17/11/2011

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM ELAN HOUSE 5-11 FETTER LANE LONDON EC4A 1QX

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/11/0917 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/11/095 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN LAURENCE COSTELLO / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ASEMOTA / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FINLEY / 05/11/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED SIMON FINLEY

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN JOHNSON

View Document

27/01/0927 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE NIKODEM / 01/10/2008

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED STEVEN MARK JOHNSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN POWELL

View Document

30/01/0830 January 2008 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 05/11/04; NO CHANGE OF MEMBERS

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 05/11/03; NO CHANGE OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

19/02/0319 February 2003 SECRETARY RESIGNED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 05/11/01; NO CHANGE OF MEMBERS

View Document

16/08/0116 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/02/019 February 2001 AUDITOR'S RESIGNATION

View Document

30/01/0130 January 2001 RETURN MADE UP TO 05/11/00; NO CHANGE OF MEMBERS

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 SECRETARY RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 05/11/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/08/9928 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 ALTER MEM AND ARTS 26/03/99

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 93 NEWMAN STREET LONDON W1P 4DS

View Document

30/12/9830 December 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 £ SR [email protected] 13/09/97

View Document

28/01/9828 January 1998 £ SR [email protected] 16/09/97

View Document

28/01/9828 January 1998 £ SR [email protected] 13/05/97

View Document

28/01/9828 January 1998 £ SR [email protected] 16/05/97

View Document

28/01/9828 January 1998 £ SR [email protected] 30/09/96

View Document

28/01/9828 January 1998 £ SR [email protected] 13/09/97

View Document

26/01/9826 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/12/97

View Document

26/01/9826 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/12/97

View Document

26/01/9826 January 1998 NC INC ALREADY ADJUSTED 29/12/97

View Document

26/01/9826 January 1998 RE SHARES 29/12/97

View Document

26/01/9826 January 1998 £ NC 110000/125000 29/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 05/11/97; CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: PRUDENTIAL BUILDINGS EPSOM ROAD GUILDFORD SURREY GU1 3JW

View Document

16/08/9716 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/979 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/08/96

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 30/08/97 TO 31/12/97

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 RETURN MADE UP TO 05/11/96; CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/08/95

View Document

22/02/9622 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/02/9620 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 VARYING SHARE RIGHTS AND NAMES 15/01/96

View Document

02/02/962 February 1996 ALTER MEM AND ARTS 15/01/96

View Document

17/11/9517 November 1995 RETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 39980 30/06/95

View Document

09/08/959 August 1995 NC INC ALREADY ADJUSTED 14/07/95

View Document

09/08/959 August 1995 VARYING SHARE RIGHTS AND NAMES 30/06/95

View Document

09/08/959 August 1995 RECON 30/06/95

View Document

09/08/959 August 1995 ALTER MEM AND ARTS 14/07/95

View Document

09/08/959 August 1995 £ NC 100000/110000 14/07

View Document

09/08/959 August 1995 VARYING SHARE RIGHTS AND NAMES 14/07/95

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 RETURN MADE UP TO 05/11/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9414 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/08/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/08/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 05/11/92; NO CHANGE OF MEMBERS

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 05/11/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 £ NC 1000/100000 17/08/90

View Document

23/08/9023 August 1990 DIV SHARES. 17/08/90

View Document

01/12/891 December 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/05/895 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/894 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/08

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

06/01/896 January 1989 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 REGISTERED OFFICE CHANGED ON 12/10/88 FROM: 29 HIGH STREET GREAT BOOKHAM LEATHERHEAD SURREY KT23 4AA

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 WD 29/02/88 AD 18/02/88--------- £ SI 31@1=31

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

18/09/8718 September 1987 COMPANY NAME CHANGED H.G.A. LIMITED CERTIFICATE ISSUED ON 17/09/87

View Document

15/08/8715 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8715 August 1987 REGISTERED OFFICE CHANGED ON 15/08/87 FROM: 84 STAMFORD HILL LONDON N16 6XS

View Document

23/03/8723 March 1987 CERTIFICATE OF INCORPORATION

View Document

23/03/8723 March 1987 CERTIFICATE OF INCORPORATION

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