Advanced company searchLink opens in new window

EXACTIS LIMITED

Company number 06283649

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)
04 Dec 2024 LIQ02 Statement of affairs
03 Dec 2024 AD01 Registered office address changed from 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 3 December 2024
27 Nov 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Nov 2024 600 Appointment of a voluntary liquidator
27 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-19
29 Oct 2024 CH01 Director's details changed for Mr Jonathan Richard Stearne on 25 October 2024
29 Oct 2024 CH01 Director's details changed for Mr Jonathan Richard Stearne on 25 October 2024
28 Oct 2024 PSC05 Change of details for Westfield Unit 6 Limited as a person with significant control on 25 October 2024
28 Oct 2024 AD01 Registered office address changed from Unit 6 Westfield House Millfield Lane Nether Poppleton York YO26 6GA to 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 28 October 2024
27 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
25 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 24 August 2022 with updates
24 Aug 2022 MR04 Satisfaction of charge 1 in full
12 May 2022 PSC07 Cessation of Jonathan Richard Stearne as a person with significant control on 6 May 2022
12 May 2022 PSC07 Cessation of Catherine Mary Oxford as a person with significant control on 6 May 2022
12 May 2022 PSC02 Notification of Westfield Unit 6 Limited as a person with significant control on 6 May 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
01 Apr 2022 MR05 All of the property or undertaking has been released from charge 1
10 Mar 2022 AA Micro company accounts made up to 30 September 2021
26 Jul 2021 SH06 Cancellation of shares. Statement of capital on 2 July 2021
  • GBP 200.00
26 Jul 2021 SH03 Purchase of own shares.
25 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
13 Apr 2021 TM02 Termination of appointment of Neil Mercer as a secretary on 5 April 2021
25 Mar 2021 AA Micro company accounts made up to 30 September 2020