EXCEPTIONAL SYSTEMS LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/12/183 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1831 October 2018 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

15/05/1815 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

09/02/179 February 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

31/05/1631 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS URSULA BOWMAN

View Document

30/05/1630 May 2016 27/07/15 STATEMENT OF CAPITAL GBP 10

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

25/05/1525 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 7 BLANCHE HOUSE DYKE ROAD BRIGHTON BN1 3JB ENGLAND

View Document

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

View Accounts

06/07/146 July 2014 REGISTERED OFFICE CHANGED ON 06/07/2014 FROM 37 MANOR HOUSE AVENUE ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3ND

View Document

29/05/1429 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM FLAT 10 1 CAVENDISH ROAD LONDON NW6 7XT UNITED KINGDOM

View Document

02/06/132 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM FLAT 10 1 CAVENDISH ROAD LONDON NW6 7XT UNITED KINGDOM

View Document

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM HIGHFOLD RIGGS LANE MARSTON MONTGOMERY ASHBOURNE DERBYSHIRE DE6 2FD UNITED KINGDOM

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/05/1115 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/12/1028 December 2010 REGISTERED OFFICE CHANGED ON 28/12/2010 FROM THE CASTLE HAZEL END FARNHAM BISHOP'S STORTFORD HERTFORDSHIRE CM23 1HB UNITED KINGDOM

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/05/1015 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ROBERT GEORGE BOWMAN / 12/03/2010

View Document

15/05/1015 May 2010 SECRETARY'S CHANGE OF PARTICULARS / URSULA BOWMAN / 10/03/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 2 BREACH FARM COTTAGES BREACH LANE GREAT EASTON DUNMOW ESSEX CM6 3QT

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 9 RIVERSIDE DRIVE OTLEY WEST YORKSHIRE LS21 2RU

View Document

22/05/0922 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 9 RIVERSIDE DRIVE OTLEY WEST YORKSHIRE LS21 2RU UNITED KINGDOM

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 9 RIVERSIDE DRIVE OTLEY WEST YORKSHIRE LS21 2RU UNITED KINGDOM

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/05/0826 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 REGISTERED OFFICE CHANGED ON 29/11/03 FROM: A1 COMPANY SERVICES LTD 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 2ND FLOOR ST JAMESS BUILDINGS OXFORD STREET MANCHESTER M1 0NG

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 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
Recently Viewed
  • LABRIS LIMITED


  • 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