EXACT SYSTEMS LIMITED

The Hangar The Hangar, Telford, TF1 6QJ, Shropshire, United Kingdom
StatusACTIVE
Company No.08778097
CategoryPrivate Limited Company
Incorporated15 Nov 2013
Age10 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

EXACT SYSTEMS LIMITED is an active private limited company with number 08778097. It was incorporated 10 years, 7 months, 17 days ago, on 15 November 2013. The company address is The Hangar The Hangar, Telford, TF1 6QJ, Shropshire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Artur Rafal Waskiewicz

Termination date: 2024-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-06

Old address: 2.09 Grosvenor House Central Park Telford TF2 9TW England

New address: The Hangar Hadley Park East Telford Shropshire TF1 6QJ

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Artur Rafal Waskiewicz

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lowe

Termination date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-24

Officer name: Mr Peter Lowe

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-30

Capital : 800,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pawel Piotr Wieczorek

Termination date: 2020-05-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087780970001

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Lowe

Appointment date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel William Clues

Termination date: 2020-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-12

Officer name: Pawel Aleksander Gos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

Old address: Unit 1 Cottesbrooke Park Heartlands Business Park Daventry NN11 8YL

New address: 2.09 Grosvenor House Central Park Telford TF2 9TW

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-04-30

Psc name: Exact Systems Sa

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pawel Piotr Wieczorek

Appointment date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaroslaw Grzegorz Kochanski

Termination date: 2018-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel William Clues

Appointment date: 2018-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Needham

Termination date: 2018-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087780970001

Charge creation date: 2017-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Needham

Appointment date: 2016-05-01

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 399,999 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Alexander Clarke

Termination date: 2015-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Alexander Clarke

Documents

View document PDF

Incorporation company

Date: 15 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA LEISURE SERVICES LIMITED

STAMFORD BRIDGE,LONDON,SW6 1HS

Number:02450608
Status:ACTIVE
Category:Private Limited Company

HIGHLAND SUNSHINE TECHNOLOGY CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11319804
Status:ACTIVE
Category:Private Limited Company

J V FABRICS LIMITED

1009 MELTON ROAD,LEICESTER,LE7 2BE

Number:10230195
Status:ACTIVE
Category:Private Limited Company

NATURALLE BEAUTY LTD

255 WALWORTH ROAD,LONDON,SE17 1RL

Number:10921782
Status:ACTIVE
Category:Private Limited Company

O35TOUR LTD

LLINNEGAR FARMHOUSE LLINEGAR FARM,FFYNNONGROYW,CH8 9HB

Number:11882849
Status:ACTIVE
Category:Private Limited Company

THAMES ESTATE LIMITED

20 GROSVENOR PLACE,LONDON,SW1X 7HN

Number:09370009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source