EXQUISITE SYSTEMS LTD

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Certificate of change of name

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-10-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/02/2313 February 2023 Micro company accounts made up to 2022-10-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-10-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

13/03/1813 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/151 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/11/1423 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/11/1210 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/11/1019 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMEO GHIRITI / 12/01/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 7 BLEA WATER HUNTINGDON CAMBRIDGESHIRE PE29 6XH UNITED KINGDOM

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMEO GHIRITI / 02/01/2010

View Document

27/11/0927 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMEO GHIRITI / 27/10/2009

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM C/O STREETS WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CB2 1LA ENGLAND

View Document

27/10/0827 October 2008 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