- Company Overview for EXERTIS COMPUTER SUPPLIES LTD (01354638)
- Filing history for EXERTIS COMPUTER SUPPLIES LTD (01354638)
- People for EXERTIS COMPUTER SUPPLIES LTD (01354638)
- Charges for EXERTIS COMPUTER SUPPLIES LTD (01354638)
- More for EXERTIS COMPUTER SUPPLIES LTD (01354638)
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
|
|
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
|
|
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
|
|
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
|
|
16 Mar 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 March 2011 |