EXEGESIS SPATIAL DATA MANAGEMENT LTD.
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
28/06/2428 June 2024 | Application to strike the company off the register |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
18/09/2318 September 2023 | Termination of appointment of Robert James Grubb as a director on 2023-09-18 |
07/09/237 September 2023 | |
07/09/237 September 2023 | |
07/09/237 September 2023 | |
07/09/237 September 2023 | Audit exemption subsidiary accounts made up to 2022-10-31 |
04/08/234 August 2023 | |
04/08/234 August 2023 | |
01/08/231 August 2023 | Registered office address changed from Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB United Kingdom to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 2023-08-01 |
01/08/231 August 2023 | Registered office address changed from 2nd Floor Waterside 1310 Arlington Business Park Theale Reading RG7 4SA England to Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB on 2023-08-01 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
29/03/2229 March 2022 | |
29/03/2229 March 2022 | |
29/03/2229 March 2022 | Audit exemption subsidiary accounts made up to 2021-10-31 |
29/03/2229 March 2022 | |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
29/10/2129 October 2021 | Current accounting period shortened from 2022-04-30 to 2021-10-31 |
12/10/2112 October 2021 | Appointment of Mr David John Meaden as a director on 2021-10-05 |
11/10/2111 October 2021 | Notification of Idox Plc as a person with significant control on 2021-10-05 |
11/10/2111 October 2021 | Termination of appointment of Maria Claire Michele Pettitt as a secretary on 2021-10-05 |
11/10/2111 October 2021 | Termination of appointment of Anthony William Pettitt as a director on 2021-10-05 |
11/10/2111 October 2021 | Termination of appointment of Crispin Flower as a director on 2021-10-05 |
11/10/2111 October 2021 | Termination of appointment of James Michael Perrins as a director on 2021-10-05 |
11/10/2111 October 2021 | Cessation of Anthony William Pettitt as a person with significant control on 2021-10-05 |
11/10/2111 October 2021 | Cessation of James Michael Perrins as a person with significant control on 2021-10-05 |
11/10/2111 October 2021 | Registered office address changed from Great House Barn New Street, Talgarth Brecon Powys LD3 0AH to 2nd Floor Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 2021-10-11 |
11/10/2111 October 2021 | Appointment of Mr Robert James Grubb as a director on 2021-10-05 |
11/10/2111 October 2021 | Appointment of Ms Ruth Paterson as a secretary on 2021-10-05 |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/02/2111 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CESSATION OF JONATHAN ARTHUR YOUNG AS A PSC |
21/12/2021 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN YOUNG |
10/11/2010 November 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
12/10/2012 October 2020 | RETURN OF PURCHASE OF OWN SHARES |
12/10/2012 October 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/09/2030 September 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 75.00 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | DIRECTOR APPOINTED MR CRISPIN FLOWER |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1621 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
08/04/158 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL MILLS |
21/04/1421 April 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
11/04/1311 April 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/04/1216 April 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/04/1119 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARIA CLAIRE MICHELE PEEL / 27/12/2010 |
19/04/1119 April 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/04/1021 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM PETTITT / 01/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MILLS / 01/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL PERRINS / 01/10/2009 |
08/10/098 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARIA CLAIRE MICHELE PEEL / 01/10/2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ARTHUR YOUNG / 01/10/2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | S-DIV |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
20/12/0620 December 2006 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06 |
13/09/0613 September 2006 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 25/03/04; CHANGE OF MEMBERS |
03/02/043 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
10/05/0310 May 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/04/037 April 2003 | NEW DIRECTOR APPOINTED |
04/02/034 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
03/04/023 April 2002 | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
22/05/0122 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0125 April 2001 | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
17/04/0017 April 2000 | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS |
13/04/9913 April 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/04/997 April 1999 | SECRETARY RESIGNED |
25/03/9925 March 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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