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)
01 Feb 2018 SH06 Cancellation of shares. Statement of capital on 5 January 2018
  • GBP 14,222
01 Feb 2018 SH03 Purchase of own shares.
15 Jan 2018 AP01 Appointment of Mr Caspar William Speakman as a director on 11 January 2018
15 Jan 2018 AP01 Appointment of Mr Ian Titterton as a director on 11 January 2018
15 Jan 2018 AP01 Appointment of Mr Allan John Hayward as a director on 11 January 2018
08 Jan 2018 TM01 Termination of appointment of Stephen Horsman as a director on 5 January 2018
01 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
23 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
13 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
31 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 22,222
29 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 20,000
27 Aug 2015 CH01 Director's details changed for Stephen Horsman on 22 August 2015
27 Aug 2015 CH01 Director's details changed for Mr William James Brogden on 22 August 2015
08 May 2015 AD01 Registered office address changed from , Fifth Floor, Free Trade Exchange 37 Peter Street, Manchester, Greater Manchester, M2 5GB to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 8 May 2015
10 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Oct 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 20,000
20 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 20,000
02 Jul 2013 SH08 Change of share class name or designation
02 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Jun 2013 CERTNM Company name changed exacter uk LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25