Advanced company searchLink opens in new window

EXERTIS COMPUTER SUPPLIES LTD

Company number 01354638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
02 Jul 2018 AP01 Appointment of Mr Timothy David Griffin as a director on 30 June 2018
02 Jul 2018 TM01 Termination of appointment of Niall Ennis as a director on 30 June 2018
27 Dec 2017 AA Full accounts made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
01 Jun 2017 AD01 Registered office address changed from C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ to Technology House Magnesium Way Hapton Burnley BB12 7BF on 1 June 2017
31 Dec 2016 AA Full accounts made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
29 Dec 2015 AA Full accounts made up to 31 March 2015
14 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
14 Sep 2015 AD01 Registered office address changed from Unit H4 Premier Way Lowfields Business Park Elland West Yorkshire HX5 9HF to C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ on 14 September 2015
05 May 2015 TM01 Termination of appointment of Steven James Townsley as a director on 30 April 2015
28 Oct 2014 CH01 Director's details changed for Gerard Patrick O'keefe on 16 March 2011
02 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
31 Aug 2014 AA Full accounts made up to 31 March 2014
02 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
17 Jul 2013 AA Full accounts made up to 31 March 2013
13 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
13 Jul 2012 AA Full accounts made up to 31 March 2012
28 Dec 2011 AA Full accounts made up to 31 March 2011
13 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Mr Raj Kumar Advani on 1 August 2011
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
16 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Mar 2011 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011