Exact Projects Ltd was founded on 09 July 2009 with its registered office in Holywell, it has a status of "Active". We do not know the number of employees at this company. There are 4 directors listed as Brogden, William James, Titterton, Ian, Horsman, Stephen, Speakman, Caspar William for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROGDEN, William James | 13 July 2009 | - | 1 |
TITTERTON, Ian | 11 January 2018 | - | 1 |
HORSMAN, Stephen | 13 July 2009 | 05 January 2018 | 1 |
SPEAKMAN, Caspar William | 11 January 2018 | 23 January 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 August 2020 | |
AA - Annual Accounts | 31 March 2020 | |
TM01 - Termination of appointment of director | 24 January 2020 | |
CS01 - N/A | 01 October 2019 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 13 September 2018 | |
SH06 - Notice of cancellation of shares | 01 February 2018 | |
SH03 - Return of purchase of own shares | 01 February 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
AP01 - Appointment of director | 15 January 2018 | |
TM01 - Termination of appointment of director | 08 January 2018 | |
AA - Annual Accounts | 01 December 2017 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 09 January 2017 | |
CS01 - N/A | 13 September 2016 | |
SH01 - Return of Allotment of shares | 31 August 2016 | |
RESOLUTIONS - N/A | 29 July 2016 | |
RESOLUTIONS - N/A | 29 July 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AR01 - Annual Return | 27 August 2015 | |
CH01 - Change of particulars for director | 27 August 2015 | |
CH01 - Change of particulars for director | 27 August 2015 | |
AD01 - Change of registered office address | 08 May 2015 | |
AA - Annual Accounts | 10 April 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 17 September 2013 | |
RESOLUTIONS - N/A | 02 July 2013 | |
SH08 - Notice of name or other designation of class of shares | 02 July 2013 | |
CERTNM - Change of name certificate | 27 June 2013 | |
CONNOT - N/A | 27 June 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 24 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
CH01 - Change of particulars for director | 23 August 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 06 September 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
TM02 - Termination of appointment of secretary | 21 July 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
TM01 - Termination of appointment of director | 21 July 2010 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
288a - Notice of appointment of directors or secretaries | 22 July 2009 | |
RESOLUTIONS - N/A | 15 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 July 2009 | |
123 - Notice of increase in nominal capital | 15 July 2009 | |
NEWINC - New incorporation documents | 09 July 2009 |