EXPERIS FINANCE LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Document

30/12/2430 December 2024 Appointment of Mr Mark Joseph Donnelly as a director on 2024-12-30

View Document

07/10/247 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/03/2410 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

02/03/232 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW WINDMILL

View Document

04/12/194 December 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM THE HELICON ONE SOUTH PLACE LONDON EC2M 2RB

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1614 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/03/1525 March 2015 28/02/15 NO CHANGES

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM EXPERIS HOUSE 5 RAY STREET LONDON EC1R 3DR

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 28/02/14 NO CHANGES

View Document

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

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE ALLEN

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFF SMITH

View Document

11/03/1311 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Document

01/08/121 August 2012 27/07/12 STATEMENT OF CAPITAL GBP 725001.00

View Document

01/08/121 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOUHEY

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED GEOFF SMITH

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED CLIVE EDWARD JAMES ALLEN

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED DAMIAN PAUL WHITHAM

View Document

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

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED JEFFERSON WELLS LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

08/03/128 March 2012 28/02/12 NO CHANGES

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM ELAN HOUSE 5 RAY STREET LONDON EC1R 3DR

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM REX HOUSE 10 REGENT STREET LONDON SW1Y 4PE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK BEALIN

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 28/02/11 NO CHANGES

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MARK ANTHONY CAHILL

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/03/1019 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MARK DENIS BEALIN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR THEODORE YOUNG

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

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

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCKECHNIE DUNCAN / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW LEWIS WINDMILL / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THEODORE ALAN YOUNG / 01/10/2009

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, 3RD FLOOR WARWICK COURT, 5 PATERNOSTER SQUARE, LONDON, EC4M 7BP

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED MICHAEL TOUHEY

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED ANDREW MCKECHNIE DUNCAN

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL LYNCH

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED THEODORE ALAN YOUNG

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE HERRMANN

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL NELSON

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY BAILEY

View Document

27/11/0827 November 2008 RETURN MADE UP TO 20/05/08; NO CHANGE OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY APPOINTED ANDREW LEWIS WINDMILL

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

14/07/0714 July 2007 REGISTERED OFFICE CHANGED ON 14/07/07 FROM: THE OLD DAIRY GRIFFIN FARM, CONGER LANE, TODDINGTON, BEDFORDSHIRE LU5 6BT

View Document

14/07/0714 July 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0516 December 2005 S366A DISP HOLDING AGM 30/11/05

View Document

14/09/0514 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 £ NC 100/1000000 28/0

View Document

06/07/046 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NC INC ALREADY ADJUSTED 28/06/04

View Document

02/07/042 July 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED LANTERNBRIGHT LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

20/05/0420 May 2004 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