EXERTUS BUILDING SERVICES LTD

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

19/09/2419 September 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

22/03/2322 March 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Inquesta Corporate Recovery & Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 2023-03-22

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Statement of affairs

View Document

22/03/2322 March 2023 Resolutions

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

18/01/2318 January 2023 Termination of appointment of Stuart Bursey as a director on 2022-09-30

View Document

18/01/2318 January 2023 Cessation of Stuart Bursey as a person with significant control on 2022-09-30

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 56 CAMBRIDGE ROAD WIMPOLE SG8 5QE UNITED KINGDOM

View Document

09/04/199 April 2019 CESSATION OF SHELLEY LOUISE COULMAN AS A PSC

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR SCOTT JOHN BURSEY

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHELLEY COULMAN

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT JOHN BURSEY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 COMPANY NAME CHANGED KEY PROJECTS GROUP LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

28/03/1928 March 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

15/01/1815 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information