EXERTUS SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Notification of Stephen Philip Hodges as a person with significant control on 2024-07-05

View Document

05/07/245 July 2024 Cessation of Stephen Philip Hodges as a person with significant control on 2024-07-05

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

08/04/248 April 2024 Change of details for Stephen Philip Hodges as a person with significant control on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

09/06/219 June 2021 DISS40 (DISS40(SOAD))

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

06/06/216 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

14/10/2014 October 2020 CESSATION OF STEPHEN PHILIP HODGES AS A PSC

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PHILIP HODGES

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / JONATHAN DOUGLAS HINES / 14/10/2020

View Document

14/10/2014 October 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HINES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR STEPHEN PHILIP HODGES

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAULA HINES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS PAULA HINES

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / JONATHAN DOUGLAS HINES / 21/09/2018

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WAGONERS BARN LULLINGSTONE LANE EYNSFORD DARTFORD DA4 0HZ ENGLAND

View Document

16/07/1816 July 2018 Registered office address changed from , Wagoners Barn Lullingstone Lane, Eynsford, Dartford, DA4 0HZ, England to Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH on 2018-07-16

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR INDEPENDENCE TRADESPEOPLE LTD

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR JONATHAN DOUGLAS HINES

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / INDEPENDENCE TRADESPEOPLE LTD / 21/06/2018

View Document

22/05/1822 May 2018 Registered office address changed from , Chislehurst Buisness Centre Bromley Lane, Chislehurst, BR7 6LH, England to Chislehurst Business Centre 1 Bromley Lane Chislehurst BR7 6LH on 2018-05-22

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

22/05/1822 May 2018 CORPORATE DIRECTOR APPOINTED INDEPENDENCE TRADESPEOPLE LTD

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HINES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM CHISLEHURST BUISNESS CENTRE BROMLEY LANE CHISLEHURST BR7 6LH ENGLAND

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HINES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information