About

Registered Number: 04166214
Date of Incorporation: 22/02/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 3 Vertex Park South, Emersons Green, Bristol, BS16 7LB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROGERS, Emma 22 February 2001 29 January 2014 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.