EXONETRIC CONSULTING LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

06/10/236 October 2023 Withdrawal of a person with significant control statement on 2023-10-06

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Amended accounts for a dormant company made up to 2020-03-31

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/06/1715 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

24/12/1524 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 PREVEXT FROM 24/03/2014 TO 31/03/2014

View Document

24/03/1524 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

24/12/1424 December 2014 PREVSHO FROM 25/03/2014 TO 24/03/2014

View Document

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/12/1326 December 2013 PREVSHO FROM 26/03/2013 TO 25/03/2013

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY CLEATON

View Document

01/11/131 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 CURRSHO FROM 27/03/2012 TO 26/03/2012

View Document

27/12/1227 December 2012 PREVSHO FROM 28/03/2012 TO 27/03/2012

View Document

26/10/1226 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/12/1129 December 2011 PREVSHO FROM 29/03/2011 TO 28/03/2011

View Document

01/11/111 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BRENDA CLEATON / 02/10/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/12/1029 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/1029 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

10/11/0910 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BRENDA CLEATON / 02/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK BLACKMAN / 02/10/2009

View Document

10/08/0910 August 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/01/0916 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLACKMAN / 19/06/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR PETER SAXTON

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY SARAH MATTHEWS

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 57 DAPDUNE ROAD GUILDFORD SURREY GU1 4NZ

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/11/0610 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/11/0510 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 18 STANLEY STREET READING BERKSHIRE RG1 7NY

View Document

13/12/0313 December 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED EXOTROPIC NETWORK CONSULTING LTD CERTIFICATE ISSUED ON 23/01/02

View Document

02/10/012 October 2001 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