EXERCISE EXPRESS LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/10/195 October 2019 | VOLUNTARY STRIKE OFF SUSPENDED |
| 27/08/1927 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 14/08/1914 August 2019 | APPLICATION FOR STRIKING-OFF |
| 28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 6-8 FREEMAN STREET GRIMSBY DN32 7AA ENGLAND |
| 19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR GARY WAYNE HOBSON / 19/02/2019 |
| 19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM BEAUMONT ACCOUNTANCY SERVICES FIRST FLOOR,ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW |
| 19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WAYNE HOBSON / 19/02/2019 |
| 27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/11/1513 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM UNIT 306 THE INNOVATION CENTRE VIENNA COURT KIRKLEATHAM BUSINESS PARK REDCAR TS10 5SH |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/11/1411 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 25/11/1325 November 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
| 12/11/1312 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
| 02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/07/1312 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067270830001 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 05/12/125 December 2012 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WRIGGLESWORTH |
| 05/12/125 December 2012 | APPOINTMENT TERMINATED, SECRETARY KEVIN WRIGGLESWORTH |
| 01/11/121 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
| 16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/11/119 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/11/111 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
| 20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WRIGGLESWORTH / 20/10/2009 |
| 11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WAYNE HOBSON / 17/10/2009 |
| 06/05/106 May 2010 | APPOINTMENT TERMINATED, SECRETARY THEYDON SECRETARIES LIMITED |
| 06/05/106 May 2010 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
| 05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/10/0920 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
| 10/11/0810 November 2008 | DIRECTOR AND SECRETARY APPOINTED KEVIN WRIGGLESWORTH |
| 03/11/083 November 2008 | DIRECTOR APPOINTED GARY WAYNE HOBSON |
| 01/11/081 November 2008 | CURRSHO FROM 31/10/2009 TO 31/03/2009 |
| 17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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