EXINET TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-25

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

21/08/2321 August 2023 Amended micro company accounts made up to 2022-12-25

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-12-25

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-25

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-25

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

18/09/2018 September 2020 25/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

12/09/1912 September 2019 25/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

24/08/1824 August 2018 25/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/03/1830 March 2018 REGISTERED OFFICE CHANGED ON 30/03/2018 FROM 1 GUILSTEAD COURT WARREN LANE BINGLEY BD16 3LA ENGLAND

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

19/09/1719 September 2017 25/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD TALBOT

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

15/10/1615 October 2016 REGISTERED OFFICE CHANGED ON 15/10/2016 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB

View Document

02/08/162 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 26 December 2015

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 27 December 2014

View Document

07/12/157 December 2015 PREVSHO FROM 26/12/2014 TO 25/12/2014

View Document

14/09/1514 September 2015 PREVSHO FROM 27/12/2014 TO 26/12/2014

View Document

07/07/157 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 27 December 2013

View Document

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 27 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 27 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 27 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD TALBOT / 28/06/2010

View Document

27/09/1027 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 27 December 2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 27 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/06/09; NO CHANGE OF MEMBERS

View Document

14/04/0914 April 2009 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 27 December 2007

View Document

01/10/071 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 27/12/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 1 GILSTEAD COURT WARREN LANE BINGLEY YORKSHIRE BA16 3LA

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

28/06/0628 June 2006 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