EXUS SOFTWARE LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewFull accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Second filing of Confirmation Statement dated 2024-04-06

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

11/04/2511 April 2025 Change of details for Mr Georgios Konstantinidis as a person with significant control on 2024-05-01

View Document

01/04/251 April 2025 Appointment of Mrs Zoi Christogerou as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Georgios Konstantinidis as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Termination of appointment of Christos Maranis as a director on 2024-10-09

View Document

10/10/2410 October 2024 Appointment of Mr Huw Vaughan as a director on 2024-10-09

View Document

12/07/2412 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Change of details for Mr Georgios Konstantinidis as a person with significant control on 2024-04-27

View Document

30/04/2430 April 2024 Director's details changed for Mr Georgios Konstantinidis on 2024-04-27

View Document

30/04/2430 April 2024 Cessation of Paveway Enterprises Ltd as a person with significant control on 2022-12-16

View Document

30/04/2430 April 2024 Notification of Georgios Konstantinidis as a person with significant control on 2022-12-16

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

22/04/2422 April 2024 Registration of charge 079323570004, created on 2024-04-17

View Document

12/04/2412 April 2024 Register inspection address has been changed from Fairview House Victoria Place Carlisle CA1 1HP England to James Watson House Montgomery Way Rosehill Carlisle CA1 2UU

View Document

29/06/2329 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

06/04/236 April 2023 Cessation of Georgios Konstantinidis as a person with significant control on 2022-12-16

View Document

06/04/236 April 2023 Notification of Paveway Enterprises Ltd as a person with significant control on 2022-12-16

View Document

06/04/236 April 2023 Cessation of Sofia Laskou as a person with significant control on 2022-12-16

View Document

25/01/2325 January 2023 Purchase of own shares.

View Document

10/01/2310 January 2023 Appointment of Mr Christos Maranis as a director on 2023-01-10

View Document

10/01/2310 January 2023 Termination of appointment of Michail Melachroinidis as a director on 2023-01-10

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Particulars of variation of rights attached to shares

View Document

03/01/233 January 2023 Change of share class name or designation

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Cancellation of shares. Statement of capital on 2022-12-16

View Document

19/12/2219 December 2022 Termination of appointment of Pedros Ktori as a director on 2022-12-16

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079323570001

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS KONSTANTINIDIS / 07/08/2018

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR IOANNIS KATSAROS

View Document

02/02/182 February 2018 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 31 CHERTSEY STREET GUILDFORD SURREY GU1 4HD ENGLAND

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHEELER

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS KONSTANTINIDIS / 01/06/2016

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED GEORGIOS KONSTANTINIDIS

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR NIKOS LAMPROU

View Document

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN ENGLAND

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEMPRIERE WHEELER / 01/01/2016

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAIL MELACHROINIDIS / 01/01/2016

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / IOANNIS KATSAROS / 09/10/2015

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GIANNIS KATSAROS / 31/10/2014

View Document

03/03/153 March 2015 22/12/14 STATEMENT OF CAPITAL EUR 128196.17

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED NIKOS LAMPROU

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR IOANNIS DELIS

View Document

19/02/1519 February 2015 ADOPT ARTICLES 22/12/2014

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED NIKOS LAMPROU

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR IOANNIS DELIS

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR COSTAS CHRYSSIKOS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED GIANNIS KATSAROS

View Document

03/12/143 December 2014 DIRECTOR APPOINTED DAVID WILLIAM RAMPLING

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOROTHEE MARSCHALL

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

04/02/144 February 2014 SAIL ADDRESS CREATED

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ADOPT ARTICLES 06/12/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

18/02/1318 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

25/07/1225 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1225 July 2012 ADOPT ARTICLES 27/03/2012

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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