EXERTIS COMPUTER SUPPLIES LTD

Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 First Gazette notice for voluntary strike-off

View Document

23/12/2223 December 2022 Application to strike the company off the register

View Document

16/12/2216 December 2022 Full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022 Statement of capital on 2022-10-20

View Document

20/10/2220 October 2022 Resolutions

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

30/05/1930 May 2019 ADOPT ARTICLES 08/05/2019

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJ ADVANI

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR TIMOTHY DAVID GRIFFIN

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR NIALL ENNIS

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM C/O EXERTIS (UK) LTD . SHORTEN BROOK WAY, ALTHAM BUSINESS PARK ALTHAM ACCRINGTON LANCASHIRE BB5 5YJ

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

29/12/1529 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM UNIT H4 PREMIER WAY LOWFIELDS BUSINESS PARK ELLAND WEST YORKSHIRE HX5 9HF

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOWNSLEY

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERARD PATRICK O'KEEFE / 16/03/2011

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/132 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/09/1213 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/12/1128 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ KUMAR ADVANI / 01/08/2011

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR PAUL BRYAN

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR STEVEN JAMES TOWNSLEY

View Document

16/03/1116 March 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

16/03/1116 March 2011 SECTION 519

View Document

16/03/1116 March 2011 ADOPT ARTICLES 08/03/2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED GERARD PATRICK O'KEEFE

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED NIALL ENNIS

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

27/08/1027 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

21/11/0821 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0722 September 2007 RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: C/O ADVENT DATA LIMITED MAGNET ROAD EAST LANE BUSINESS PARK EAT LANE WEMBLEY MIDDLESEX HA9 7RG

View Document

09/09/039 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: UNIT 56 MAGNET ROAD EAST LANE BUSINESS PARK EAST LANE WEMBLEY MIDDLESEX HA9 7RG

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/06/9929 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9830 September 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/10/966 October 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9618 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/966 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9622 February 1996 AUDITOR'S RESIGNATION

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: UNIT ONE ASHWELLTHORPE INDUSTRIAL ESTATE ASHWELTHORPE NORWICH NORFOLK NR16 1ER

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

18/12/9518 December 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 RETURN MADE UP TO 23/08/95; CHANGE 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

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/935 September 1993 RETURN MADE UP TO 23/08/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9217 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

29/11/9129 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 23/08/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

21/11/8921 November 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

27/09/8827 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/8826 September 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/8725 August 1987 RETURN MADE UP TO 25/07/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

06/01/876 January 1987 RETURN MADE UP TO 03/01/87; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

24/02/7824 February 1978 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