EXETER SYSTEMS USER GROUP LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRITCHLOW

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, SECRETARY MANDY MOTTRAM

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR PETER JOHN SOUTHBY

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MRS CHRISTINA TAMBLYN

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 SECRETARY APPOINTED MRS MANDY JOANNE MOTTRAM

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY LEE

View Document

12/07/1112 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

20/07/1020 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/06/0918 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

08/04/098 April 2009 ADOPT ARTICLES 26/03/2009

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION

View Document

10/07/0810 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/06/076 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/076 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM:
7 SIGNET COURT
SWANN ROAD
CAMBRIDGE
CB5 8LA

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM:
12 EUSTON PLACE
LEAMINGTON SPA
WARWICKSHIRE CV32 4LR

View Document

21/02/0521 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 REGISTERED OFFICE CHANGED ON 21/02/05 FROM:
7 SIGNET COURT
SWANNS ROAD
CAMBRIDGE CB5 8LA

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM:
BUSINESS & INNOVATION CENTRE
ASTON SCIENCE PARK, LOVE LANE
BIRMINGHAM
WEST MIDLANDS B7 4BJ

View Document

06/03/026 March 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM:
COLERIDGE MEDICAL CENTRE
CANAAN WAY
OTTERY ST MARY
DEVON EX11 1EQ

View Document

24/08/9924 August 1999 ￯﾿ᄑ NC 150/360
14/08/99

View Document

24/08/9924 August 1999 RECON
14/08/99

View Document

24/08/9924 August 1999 ADOPT MEM AND ARTS 14/08/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 ALTER MEM AND ARTS 14/11/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 RETURN MADE UP TO 06/10/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/01/9217 January 1992 ALTER MEM AND ARTS 07/12/91

View Document

29/11/9129 November 1991 RETURN MADE UP TO 06/10/91; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/10/9023 October 1990 RETURN MADE UP TO 06/10/90; NO CHANGE OF MEMBERS

View Document

13/02/9013 February 1990 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 DIRECTOR RESIGNED

View Document

04/12/884 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

06/05/886 May 1988 REGISTERED OFFICE CHANGED ON 06/05/88 FROM:
BIRCHFIELD MEDICAL CENTRE
95 BIRCHFIELD RD
HANDSWORTH
BIRMINGHAM
B19 1LHP

View Document

06/05/886 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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