Advanced company searchLink opens in new window

EXACT PROJECTS LIMITED

Company number 06957533

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 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 27 February 2024
02 Aug 2023 AD01 Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2 August 2023
28 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 27 February 2023
07 Nov 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Jul 2022 LIQ02 Statement of affairs
11 Mar 2022 AD01 Registered office address changed from , Greenfield Business Centre Greenfield Road, Greenfield, Holywell, Flintshire, CH8 7GR to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 11 March 2022
11 Mar 2022 600 Appointment of a voluntary liquidator
11 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-28
24 Jan 2022 TM01 Termination of appointment of Trevor Alan Soar as a director on 24 January 2022
21 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
21 Oct 2021 SH01 Statement of capital following an allotment of shares on 14 October 2021
  • GBP 15,802
20 Oct 2021 TM01 Termination of appointment of Allan John Hayward as a director on 18 October 2021
29 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
01 Jun 2021 AP01 Appointment of Sir Trevor Alan Soar as a director on 1 June 2021
18 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
23 Nov 2020 MA Memorandum and Articles of Association
23 Nov 2020 SH08 Change of share class name or designation
23 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
24 Jan 2020 TM01 Termination of appointment of Caspar William Speakman as a director on 23 January 2020
01 Oct 2019 CS01 Confirmation statement made on 23 August 2019 with updates
26 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
13 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates