Based in Bristol, Exacta Technologies Ltd was registered on 22 February 2001, it's status at Companies House is "Active". There is one director listed for this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROGERS, Emma | 22 February 2001 | 29 January 2014 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 24 April 2020 | |
AD01 - Change of registered office address | 27 March 2020 | |
CS01 - N/A | 04 March 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 13 March 2015 | |
AA - Annual Accounts | 28 July 2014 | |
AR01 - Annual Return | 28 February 2014 | |
TM02 - Termination of appointment of secretary | 28 February 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 22 February 2012 | |
RESOLUTIONS - N/A | 17 November 2011 | |
AA - Annual Accounts | 17 June 2011 | |
AR01 - Annual Return | 08 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 February 2011 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
CH03 - Change of particulars for secretary | 19 March 2010 | |
AA - Annual Accounts | 19 October 2009 | |
363a - Annual Return | 24 February 2009 | |
AA - Annual Accounts | 11 August 2008 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 12 March 2007 | |
363a - Annual Return | 23 February 2007 | |
287 - Change in situation or address of Registered Office | 19 July 2006 | |
AA - Annual Accounts | 15 March 2006 | |
363s - Annual Return | 06 March 2006 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2005 | |
AA - Annual Accounts | 25 July 2005 | |
363s - Annual Return | 16 March 2005 | |
AA - Annual Accounts | 25 November 2004 | |
363s - Annual Return | 02 March 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2003 | |
AA - Annual Accounts | 10 April 2003 | |
363s - Annual Return | 25 March 2003 | |
RESOLUTIONS - N/A | 10 January 2003 | |
RESOLUTIONS - N/A | 10 January 2003 | |
RESOLUTIONS - N/A | 10 January 2003 | |
RESOLUTIONS - N/A | 10 January 2003 | |
RESOLUTIONS - N/A | 10 January 2003 | |
RESOLUTIONS - N/A | 10 January 2003 | |
MEM/ARTS - N/A | 10 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2003 | |
123 - Notice of increase in nominal capital | 10 January 2003 | |
288b - Notice of resignation of directors or secretaries | 10 December 2002 | |
AA - Annual Accounts | 16 May 2002 | |
363s - Annual Return | 26 March 2002 | |
225 - Change of Accounting Reference Date | 20 September 2001 | |
287 - Change in situation or address of Registered Office | 24 July 2001 | |
395 - Particulars of a mortgage or charge | 27 March 2001 | |
NEWINC - New incorporation documents | 22 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 October 2005 | Outstanding |
N/A |
Debenture | 19 August 2003 | Fully Satisfied |
N/A |
All assets debenture | 21 March 2001 | Fully Satisfied |
N/A |