EXETER SYSTEMS LIMITED

Company Documents

DateDescription
26/01/1526 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
ASCRIBE HOUSE, BRANKER STREET
WESTHOUGHTON
BOLTON
BL5 3JD

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRITCHLOW

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY MANDY MOTTRAM

View Document

03/11/143 November 2014 SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE

View Document

03/11/143 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

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

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND

View Document

24/01/1424 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

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

View Document

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

View Document

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND

View Document

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

View Document

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

View Document

02/02/122 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY LEE

View Document

01/02/121 February 2012 SECRETARY APPOINTED MRS MANDY JOANNE MOTTRAM

View Document

05/04/115 April 2011 Annual return made up to 22 January 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

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

View Document

09/02/109 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

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

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION

View Document

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

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

05/02/085 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/03/0714 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM:
7 SIGNET COURT
SWANN ROAD
CAMBRIDGE
CB5 8LA

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 S366A DISP HOLDING AGM 14/03/06

View Document

22/03/0622 March 2006 ARTICLES OF ASSOCIATION

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

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

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

02/03/052 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

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

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

View Document

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

View Document

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

View Document

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

View Document

27/01/0427 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0329 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

06/03/026 March 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

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

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

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

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 22/01/01; 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

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

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

View Document

27/03/9827 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 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