Advanced company searchLink opens in new window

EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED

Company number 03341568

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)
23 Jul 2024 TM01 Termination of appointment of Timothy David Griffin as a director on 1 July 2024
23 Jul 2024 TM01 Termination of appointment of Clive Jeremiah Fitzharris as a director on 1 July 2024
23 Jul 2024 AP01 Appointment of Mr Christopher Steven Bale as a director on 1 July 2024
23 Jul 2024 AP01 Appointment of Mr Paul William Bryan as a director on 1 July 2024
02 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
16 Jan 2024 AA Full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
16 Dec 2022 AA Full accounts made up to 31 March 2022
17 Nov 2022 TM02 Termination of appointment of Richard Hinds as a secretary on 19 August 2022
29 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
31 Dec 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 12,386,066
22 Dec 2021 AA Full accounts made up to 31 March 2021
17 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 27 March 2021
19 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2021
  • GBP 7,737,489
08 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 27 March 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 March 2021
  • GBP 2
  • EUR 8,885,552
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2021.
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 08/04/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 17/12/21
04 Jan 2021 AA Full accounts made up to 31 March 2020
09 Sep 2020 TM01 Termination of appointment of Paul John Donnelly as a director on 30 June 2020
12 May 2020 AP01 Appointment of Mr Clive Jeremiah Fitzharris as a director on 11 May 2020
12 May 2020 TM01 Termination of appointment of Gerard Patrick O'keeffe as a director on 11 May 2020
07 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
17 Dec 2019 AA Full accounts made up to 31 March 2019
02 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates