EXACTA TECHNOLOGIES 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 Statement of company's objects

View Document

02/05/252 May 2025 Memorandum and Articles of Association

View Document

02/05/252 May 2025 Resolutions

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Nicholas George Rogers on 2025-03-01

View Document

21/02/2521 February 2025 Notification of Exacta Technologies Group Ltd as a person with significant control on 2025-01-28

View Document

21/02/2521 February 2025 Cessation of Nicholas George Rogers as a person with significant control on 2025-01-28

View Document

19/02/2519 February 2025 Purchase of own shares.

View Document

19/02/2519 February 2025 Cancellation of shares. Statement of capital on 2025-01-15

View Document

26/01/2526 January 2025 Appointment of Mr David Neil Osmond as a director on 2025-01-24

View Document

12/07/2412 July 2024 Satisfaction of charge 041662140004 in full

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Registration of charge 041662140006, created on 2024-06-21

View Document

18/06/2418 June 2024 Registration of charge 041662140005, created on 2024-06-13

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

22/03/2422 March 2024 Director's details changed for Mr Nicholas George Rogers on 2024-03-14

View Document

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

View Accounts

31/10/2331 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Change of details for Mr Nicholas George Rogers as a person with significant control on 2023-07-01

View Document

23/10/2323 October 2023 Director's details changed for Mr Nicholas George Rogers on 2023-07-01

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

17/02/2317 February 2023 Director's details changed for Mr Nicholas George Rogers on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mr Nicholas George Rogers as a person with significant control on 2023-02-17

View Document

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

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-14 with updates

View Document

04/03/224 March 2022 Purchase of own shares.

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

21/02/2221 February 2022 Cancellation of shares. Statement of capital on 2022-01-28

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

07/02/227 February 2022 Termination of appointment of Matthew Jonathan Copsey as a director on 2022-01-28

View Document

07/02/227 February 2022 Cessation of Matthew Jonathan Copsey as a person with significant control on 2022-01-28

View Document

07/02/227 February 2022 Change of details for Mr Nicholas George Rogers as a person with significant control on 2022-01-28

View Document

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

View Accounts

16/12/2116 December 2021 Registration of charge 041662140004, created on 2021-12-14

View Document

25/03/2125 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE ROGERS / 01/05/2018

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE ROGERS / 01/05/2018

View Document

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

View Accounts

28/10/2028 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 17/07/20 STATEMENT OF CAPITAL GBP 510

View Document

08/09/208 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

14/08/2014 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/2020 July 2020 04/04/20 STATEMENT OF CAPITAL GBP 524

View Document

23/06/2023 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS GEORGE ROGERS / 24/04/2020

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM THE OLD SAWMILL CLEEVE HILL UBLEY SOMERSET BS40 6PE

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

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

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY EMMA ROGERS

View Document

28/02/1428 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 TRANSFER & RECLASSIFY SHARES 07/11/2011

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/03/1019 March 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA ROGERS / 22/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE ROGERS / 22/02/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JONATHAN COPSEY / 22/02/2010

View Document

19/03/1019 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: SWALLOWS LODGE KNOWLE HILL CHEW MAGNA BRISTOL BS40 8TE

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NC INC ALREADY ADJUSTED 17/12/02

View Document

10/01/0310 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0310 January 2003 SHARE ISSUE 17/12/02

View Document

10/01/0310 January 2003 ARTICLES OF ASSOCIATION

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: COBBLERS COTTAGE THE COURTYARD WEST HARPTREE BRISTOL BS40 6HU

View Document

27/03/0127 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0122 February 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