EXPERT SYSTEMS T/A EITEX LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/07/2411 July 2024 Registered office address changed from Unit 3 Flemming Court Glasshoughton Castleford WF10 5HW England to Whitwood Lodge Whitwood Lane Castleford West Yorkshire WF10 5QD on 2024-07-11

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

16/04/2416 April 2024 Registration of charge 042010560003, created on 2024-04-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

04/03/224 March 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/07/193 July 2019 COMPANY NAME CHANGED EXPERT SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/07/19

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM THE MEETING ROOMS BOOTHROYD LANE DEWSBURY WEST YORKSHIRE WF13 2LP

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042010560002

View Document

17/03/1717 March 2017 IN THE COMMERCIAL INTEREST OF BENIFIT TO COMPANY TO ENTER INTO THE SECURITY WITH LLOYDS BANK 17/02/2017

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042010560001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN SPENCER / 15/02/2015

View Document

09/05/169 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/05/1512 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE MARIE SPENCER / 14/05/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/06/128 June 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/128 June 2012 30/09/11 STATEMENT OF CAPITAL GBP 100

View Document

29/05/1229 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 286 BRADFORD ROAD UNIT 1 BECKSIDE COURT BATLEY WEST YORKSHIRE WF17 5PW ENGLAND

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADELE MARIE DOOLEY / 16/08/2011

View Document

28/04/1128 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY ADELE DOOLEY

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MISS ADELE MARIE DOOLEY

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/06/1017 June 2010 06/04/10 STATEMENT OF CAPITAL GBP 2

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/109 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 42 THE GALLERIES WAKEFIELD ROAD DEWSBURY WEST YORKSHIRE WF12 8AT

View Document

25/07/0825 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ADELE DOOLEY / 23/07/2008

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/2008 FROM THE GALLERIES WAKEFIELD ROAD DEWSBURY WEST YORKSHIRE WF12 8AT

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SPENCER / 23/07/2008

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

10/05/0110 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 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