EXADEV LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

27/03/2527 March 2025 Resolutions

View Document

27/03/2527 March 2025 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Appointment of Mr Benjamin John Francis Dickinson as a secretary on 2024-11-04

View Document

13/11/2413 November 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

18/06/2318 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 3 CONNAUGHT HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY GWYNEDD LL32 8UB WALES

View Document

25/09/1825 September 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

10/09/1810 September 2018 SAIL ADDRESS CHANGED FROM: 3 BRIDGEND TERRACE PEMBROKE SA71 4LG WALES

View Document

10/09/1810 September 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

29/05/1729 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 SAIL ADDRESS CHANGED FROM: 10 BEACH ROAD LLANREATH PEMBROKE DOCK DYFED SA72 6TP WALES

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM CAST TY MENAI PARC MENAI BUSINESS PARK FFORDD PENLAN BANGOR GWYNEDD LL57 4HJ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER BENN WILLIAMS / 09/09/2015

View Document

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FAITHFULL / 01/07/2015

View Document

14/09/1514 September 2015 SAIL ADDRESS CREATED

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER BENN WILLIAMS / 29/09/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES FAITHFULL / 29/09/2014

View Document

11/09/1411 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ADOPT ARTICLES 31/01/2014

View Document

11/06/1411 June 2014 31/01/14 STATEMENT OF CAPITAL GBP 200

View Document

10/02/1410 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 200

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM C/O A. HUGHES-JONES, DYSON & CO BRYN AFON SEGONTIUM TERRACE CAERNARFON GWYNEDD LL55 2PN WALES

View Document

09/09/139 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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