EXACT FINANCIAL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

02/01/252 January 2025 Registered office address changed from C/O Broughton & Co Ltd Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02

View Document

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

View Accounts

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-09-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Satisfaction of charge 1 in full

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/195 September 2019 02/08/19 STATEMENT OF CAPITAL GBP 2.5000

View Document

02/08/192 August 2019 CESSATION OF PAUL JOHN SINCLAIR AS A PSC

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SINCLAIR

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR GARY BUTCHER / 02/08/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SINCLAIR / 28/10/2015

View Document

18/02/1618 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 ADOPT ARTICLES 20/02/2015

View Document

10/08/1510 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

10/08/1510 August 2015 SUB-DIVISION 20/02/15

View Document

30/01/1530 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 COMPANY NAME CHANGED EXACT CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 10/12/14

View Document

10/12/1410 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

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

View Accounts

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM C/O C/O BROUGHTON & CO LTD 3 HIGH STREET CHISLEHURST KENT BR7 5AB UNITED KINGDOM

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/02/1015 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM C/O BROUGHTON & CO 3 HIGH STREET CHISLEHURST KENT BR7 5AB

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN SINCLAIR / 16/01/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BUTCHER / 16/01/2010

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 3 HIGH STREET CHISLEHURST KENT BR7 5AB

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3 HIGH STREET CHISLEHURST BR7 5AB

View Document

31/01/0631 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: 86 AVONDALE ROAD BROMLEY KENT BR1 4EZ

View Document

17/01/0517 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS; AMEND

View Document

05/02/045 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 S-DIV 01/03/01

View Document

12/09/0112 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/975 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 SECRETARY RESIGNED

View Document

06/01/956 January 1995 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