EXA NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

02/02/242 February 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

01/08/231 August 2023 Termination of appointment of Mark Graham Cowgill as a director on 2023-07-31

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM
27-29 MILL FIELD ROAD
COTTINGLEY BUSINESS PARK
BINGLEY
WEST YORKSHIRE
BD16 1PY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 049220370003

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1422 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/1416 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

16/07/1416 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/11/1219 November 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

15/10/1115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEAN CLAUDE JOSEPH MANGIN / 01/10/2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK COWGILL / 06/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SYREE / 06/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEAN CLAUDE JOSEPH MANGIN / 06/10/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED DIRECTOR LINDSEY COWGILL

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MRS LINDSEY HELEN COWGILL

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR LINDSEY COWGILL

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED LINDSEY HELEN COWGILL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0518 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 SUITE K4, DEAN CLOUGH MILL HALIFAX WEST YORKSHIRE HX3 5AX

View Document

18/10/0518 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: G OFFICE CHANGED 09/08/05 SUITE K4 DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE BD15 9AD

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: G OFFICE CHANGED 22/04/04 THIRD FLOOR PARK ROW HOUSE 19-20 PARK ROW LEEDS WEST YORKSHIRE LS1 5JF

View Document

22/04/0422 April 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 REGISTERED OFFICE CHANGED ON 06/11/03 FROM: G OFFICE CHANGED 06/11/03 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED GWECO 208 LIMITED CERTIFICATE ISSUED ON 22/10/03

View Document

06/10/036 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information