EXACT SOFTWARE (UK) LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Accounts for a small company made up to 2024-12-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

16/07/2416 July 2024 Accounts for a small company made up to 2023-12-31

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

12/10/2212 October 2022 Second filing of Confirmation Statement dated 2022-09-24

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021

View Document

04/10/214 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

04/10/214 October 2021

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM WEWORK BROOK GREEN 184 SHEPHERDS BUSH ROAD HAMMERSMITH LONDON W6 7NL

View Document

29/10/1929 October 2019 COMPANY AGREEMENT/ COMPANY BUSINESS 12/06/2019

View Document

21/10/1921 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

21/10/1921 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 5TH FLOOR THE MILLE 1000 GREAT WEST ROAD BRENTFORD LONDON TW8 9DW

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027524250002

View Document

18/12/1718 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027524250003

View Document

04/12/174 December 2017 DIRECTOR APPOINTED PHILLIP DAVID ROBINSON

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR KRIJN VAN DER MEIJDEN

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY FOX

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/12/169 December 2016 SOLVENCY STATEMENT DATED 18/11/16

View Document

09/12/169 December 2016 REDUCE ISSUED CAPITAL 18/11/2016

View Document

06/12/166 December 2016 SOLVENCY STATEMENT DATED 18/11/16

View Document

06/12/166 December 2016 STATEMENT BY DIRECTORS

View Document

06/12/166 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 1049997

View Document

06/12/166 December 2016 REDUCE ISSUED CAPITAL 18/11/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

16/12/1516 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/11/1527 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GOLDING

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY FOX

View Document

19/05/1519 May 2015 ALTER ARTICLES 29/04/2015

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027524250002

View Document

15/05/1515 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 027524250003

View Document

31/01/1531 January 2015 DISS40 (DISS40(SOAD))

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUCY FOX / 03/10/2014

View Document

28/01/1528 January 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN RICHARD GOLDING / 03/10/2014

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRIJN ERIK VAN DER MEIJDEN / 03/10/2014

View Document

28/01/1528 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EXACT MANAGEMENT BV / 01/09/2014

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 3RD FLOOR VIEWPOINT 240 LONDON ROAD STAINES MIDDLESEX TW18 4JD ENGLAND

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED LUCY FOX

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, SECRETARY WILLEM-HEIN VAN NOORT

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED ADRIAN RICHARD GOLDING

View Document

30/09/1330 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/11/1230 November 2012 28/09/12 NO CHANGES

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, SECRETARY ERICA JANSEN

View Document

09/07/129 July 2012 SECRETARY APPOINTED WILLEM-HEIN VAN NOORT

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR KRIJN ERIK VAN DER MEIJDEN

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR MAX TIMMER

View Document

09/12/119 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX JAN TIMMER / 27/09/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / ERICA ALBERTINE JANSEN / 27/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX JAN TIMMER / 01/02/2010

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 CORPORATE DIRECTOR APPOINTED EXACT MANAGEMENT BV

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VERMONDEN

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR MAX JAN TIMMER

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR EXACT GROUP BV

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM TAMESIS THE GLANTY EGHAM SURREY TW20 9AH

View Document

06/01/106 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

03/12/083 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 NC INC ALREADY ADJUSTED 21/12/06

View Document

30/01/0730 January 2007 £ NC 1000000/2000000 21/1

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 240 LONDON ROAD STAINES MIDDLESEX TW18 4JD

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/044 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0323 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/12/0212 December 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

24/01/9724 January 1997 NEW SECRETARY APPOINTED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 REGISTERED OFFICE CHANGED ON 28/05/96 FROM: 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9518 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 28/09/94; 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

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/03/943 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/943 February 1994 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/933 December 1993 NC INC ALREADY ADJUSTED 05/11/93

View Document

03/12/933 December 1993 £ NC 500/1000000 05/1

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: SUITE 28, LONDON HOUSE 243-253 LOWERMORTLAKE ROAD RICHMOND SURREY TW9 2LL

View Document

25/01/9325 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/9212 October 1992 SECRETARY RESIGNED

View Document

28/09/9228 September 1992 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