EXOTERIC METERING LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

23/01/2423 January 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

06/07/236 July 2023 Removal of liquidator by court order

View Document

06/07/236 July 2023 Appointment of a voluntary liquidator

View Document

18/02/2318 February 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

05/01/225 January 2022 Register(s) moved to registered inspection location Ship Canal House 98 King Street Manchester M2 4WU

View Document

04/01/224 January 2022 Register inspection address has been changed to Ship Canal House 98 King Street Manchester M2 4WU

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Declaration of solvency

View Document

04/01/224 January 2022 Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to 1 More London Place London SE1 2AF on 2022-01-04

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Termination of appointment of Colin John Lynch as a director on 2021-11-17

View Document

29/10/2129 October 2021 Satisfaction of charge 066195660001 in full

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BELLAMY-LEE

View Document

17/07/1817 July 2018 ADOPT ARTICLES 15/06/2018

View Document

09/07/189 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 066195660001

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCMORROW / 28/02/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR CRAIG PHILIP TOPLEY

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR COLIN JOHN LYNCH

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGY ASSETS LIMITED

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 COMPANY NAME CHANGED EXOTERIC METERS LIMITED CERTIFICATE ISSUED ON 13/03/17

View Document

06/03/176 March 2017 CURRSHO FROM 31/12/2017 TO 31/03/2017

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MUMFORD

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM C/O COMPANY SECRETARY ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE WOOLPIT BURY ST. EDMUNDS SUFFOLK IP30 9UP

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR DAVID RUSSELL GIBSON

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR JOHN MCMORROW

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR PHILIP BELLAMY-LEE

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR CLIVE LINSDELL

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYL CORNEY

View Document

01/03/171 March 2017 COMPANY NAME CHANGED COMMERCIAL METERS LIMITED CERTIFICATE ISSUED ON 01/03/17

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/06/1613 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN CORNEY / 01/01/2014

View Document

17/06/1417 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR ANDREW ROBINSON

View Document

13/12/1313 December 2013 AUDITOR'S RESIGNATION

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BP UNITED KINGDOM

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD

View Document

31/10/1231 October 2012 CURRSHO FROM 30/06/2013 TO 31/12/2012

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MUMFORD / 10/09/2012

View Document

21/08/1221 August 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEARCE / 24/07/2012

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT

View Document

15/06/1115 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MURRAY

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ADRIAN EDMUND WARD / 24/08/2010

View Document

24/06/1024 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PEARCE / 01/06/2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH THOMPSON

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

29/06/0929 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MICHAEL WILLIAM PEARCE

View Document

20/08/0820 August 2008 SECRETARY APPOINTED CHRISTOPHER MUMFORD

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY M AND A SECRETARIES LIMITED

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR M AND A NOMINEES LIMITED

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED KEITH THOMPSON

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED ROBERT MURRAY

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED RUSSELL WARD

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED DARRYL JOHN CORNEY

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM C/O M&A SOLICITORS LLP KENNETH POLLARD HOUSE 5-19 COWBRIDGE ROAD EAST CARDIFF SOUTH GLAMORGAN CF11 9AB

View Document

02/07/082 July 2008 COMPANY NAME CHANGED MANDACO 571 LIMITED CERTIFICATE ISSUED ON 02/07/08

View Document

13/06/0813 June 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