EXACT 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
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

26/06/2526 June 2025 Change of details for Exact Systems Sp. Z O.O. as a person with significant control on 2024-10-21

View Document

05/06/255 June 2025 Change of details for Exact Systems Sp. Z O.O. as a person with significant control on 2025-05-27

View Document

08/05/258 May 2025 Appointment of Miss Hanna Gos as a director on 2025-05-08

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

20/12/2420 December 2024 Current accounting period shortened from 2024-12-30 to 2024-12-29

View Document

23/09/2423 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-27 with updates

View Document

04/07/244 July 2024 Director's details changed for Pawel Aleksander Gos on 2024-06-27

View Document

04/03/244 March 2024 Termination of appointment of Artur Rafal Waskiewicz as a director on 2024-02-29

View Document

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

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

06/02/236 February 2023 Registered office address changed from 2.09 Grosvenor House Central Park Telford TF2 9TW England to The Hangar Hadley Park East Telford Shropshire TF1 6QJ on 2023-02-06

View Document

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

View Accounts

30/11/2230 November 2022 Termination of appointment of Peter Lowe as a director on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Mr Artur Rafal Waskiewicz as a director on 2022-11-30

View Document

03/05/223 May 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

02/10/212 October 2021 Amended full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAWEL ALEKSANDER GOS / 12/07/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM UNIT 1 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NN11 8YL

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / EXACT SYSTEMS SA / 30/04/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR PAWEL PIOTR WIECZOREK

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAROSLAW KOCHANSKI

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR DANIEL WILLIAM CLUES

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

04/04/184 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID NEEDHAM

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087780970001

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR DAVID JAMES NEEDHAM

View Document

07/04/167 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 399999

View Document

08/12/158 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLARKE

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

22/09/1422 September 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER CLARKE

View Document

15/11/1315 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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