EXPARITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

14/06/2514 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

04/01/254 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/01/2414 January 2024 Micro company accounts made up to 2023-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Change of details for Mr Alan Stewart Bissett as a person with significant control on 2016-04-07

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/05/1621 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / KALAIVANI BISSETT / 01/09/2013

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART BISSETT / 01/09/2013

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/02/146 February 2014 COMPANY NAME CHANGED MODULAR I T LIMITED CERTIFICATE ISSUED ON 06/02/14

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 6 PINEWOOD CHASE CROWBOROUGH EAST SUSSEX TN6 1TY

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/05/1329 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/06/1124 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART BISSETT / 17/05/2010

View Document

20/01/1020 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 5 SCOTTS WAY RIVERHEAD SEVENOAKS KENT TN13 2DG

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: ELM BANK 38 CHURCH STREET SEAL SEVENOAKS KENT TN15 0AS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/08/022 August 2002 REGISTERED OFFICE CHANGED ON 02/08/02 FROM: 13 MILTON ROAD DUNTON GREEN SEVENOAKS KENT TN13 2XL

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

17/10/0117 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: FLAT 22 VANILLA & SESAME COURT CURLEW STREET LONDON SE1 2NN

View Document

29/05/0129 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: SUITE 9 MARKET HOUSE 19-21 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 24 THE JUNIPERS WOKINGHAM BERKSHIRE RG41 4UX

View Document

17/05/0017 May 2000 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