E-XACT ONLINE LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-01-17

View Document

16/01/2516 January 2025 Declaration of solvency

View Document

16/01/2516 January 2025 Resolutions

View Document

16/01/2516 January 2025 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Michael James Audis as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Robert Hugh Binns as a director on 2024-12-20

View Document

26/07/2426 July 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

26/07/2426 July 2024

View Document

09/07/249 July 2024

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

20/11/2320 November 2023 Change of details for S&J Management Services Limited as a person with significant control on 2023-04-19

View Document

20/11/2320 November 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

19/04/2319 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-19

View Document

17/04/2317 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

17/04/2317 April 2023

View Document

15/04/2315 April 2023

View Document

13/04/2313 April 2023

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

05/12/225 December 2022 Appointment of Mr Adam John Witherow Brown as a director on 2022-11-29

View Document

05/12/225 December 2022 Appointment of Mr Robert Hugh Binns as a director on 2022-11-29

View Document

05/12/225 December 2022 Termination of appointment of Adrian Halls as a secretary on 2022-11-29

View Document

05/12/225 December 2022 Registered office address changed from Coins Building Castle View Court 11 st Laurence Way Slough SL1 2EA to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 2022-12-05

View Document

05/12/225 December 2022 Appointment of Mr Michael James Audis as a director on 2022-11-29

View Document

05/12/225 December 2022 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-11-29

View Document

05/12/225 December 2022 Termination of appointment of Lawrence John Sullivan as a director on 2022-11-29

View Document

20/09/2220 September 2022 Change of details for Csb Holdings as a person with significant control on 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

07/01/227 January 2022

View Document

07/01/227 January 2022

View Document

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 17/03/14

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR ADRIAN HALLS

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP BAKER

View Document

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
THE COINS BUILDING 12 THE GROVE
SLOUGH
BERKSHIRE
SL1 1QP

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 17/03/13

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 17 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 17 March 2011

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY JAMES

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JAMES

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHIPPIN

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM ST MARY'S HOUSE CREWE ROAD ALSAGER STOKE ON TRENT ST7 2EW

View Document

01/04/111 April 2011 SECRETARY APPOINTED PHILIP JEFFERAY BAKER

View Document

01/04/111 April 2011 DIRECTOR APPOINTED LAWRENCE SULLIVAN

View Document

17/03/1117 March 2011 PREVSHO FROM 31/03/2011 TO 17/03/2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: GISTERED OFFICE CHANGED ON 27/07/2009 FROM 19-21 CREWE ROAD ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2EP

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: G OFFICE CHANGED 04/01/08 19-21 CREWE ROAD, ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2EP

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: G OFFICE CHANGED 20/12/07 C/O HALLIDAYS LTD BRAMHALL HOUSE 14 ACK LANE EAST BRAMHALL STOCKPORT CHESHIRE SK7 2BY

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: G OFFICE CHANGED 04/01/05 LEWIS HOUSE 12 SMITH STREET ROCHDALE LANCASHIRE OL16 1TX

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/09/015 September 2001 COMPANY NAME CHANGED BMF E-XACT SERVICES LIMITED CERTIFICATE ISSUED ON 05/09/01

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: G OFFICE CHANGED 04/05/01 15 SOHO SQUARE LONDON W1V 6HL

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 AUDITOR'S RESIGNATION

View Document

30/03/0130 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/10/00

View Document

05/10/005 October 2000 S80A AUTH TO ALLOT SEC 02/10/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

24/04/9924 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED B.M.F. PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 18/03/99

View Document

17/03/9817 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

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

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/04/9428 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 REGISTERED OFFICE CHANGED ON 15/03/94 FROM: G OFFICE CHANGED 15/03/94 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

15/03/9415 March 1994 SECRETARY RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

22/02/9422 February 1994 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