Based in Bolton, Exserve Ltd was founded on 21 March 2001, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Bolton, Julian Martyn, Dyson, Leslie Ronald at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLTON, Julian Martyn | 11 April 2001 | 31 August 2016 | 1 |
DYSON, Leslie Ronald | 04 May 2001 | 01 June 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AD01 - Change of registered office address | 28 November 2019 | |
AA - Annual Accounts | 26 September 2019 | |
AD01 - Change of registered office address | 04 April 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 22 March 2018 | |
AA - Annual Accounts | 02 November 2017 | |
CS01 - N/A | 05 April 2017 | |
AD01 - Change of registered office address | 07 December 2016 | |
AA01 - Change of accounting reference date | 07 December 2016 | |
AP01 - Appointment of director | 06 December 2016 | |
AP01 - Appointment of director | 06 December 2016 | |
TM01 - Termination of appointment of director | 06 December 2016 | |
TM01 - Termination of appointment of director | 06 December 2016 | |
TM02 - Termination of appointment of secretary | 06 December 2016 | |
AA - Annual Accounts | 19 August 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 24 December 2015 | |
AR01 - Annual Return | 16 April 2015 | |
CH01 - Change of particulars for director | 09 February 2015 | |
AA - Annual Accounts | 19 December 2014 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 27 June 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AD01 - Change of registered office address | 28 May 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 29 March 2011 | |
CH01 - Change of particulars for director | 29 March 2011 | |
AA - Annual Accounts | 26 October 2010 | |
MG01 - Particulars of a mortgage or charge | 09 April 2010 | |
AR01 - Annual Return | 02 April 2010 | |
CH01 - Change of particulars for director | 02 April 2010 | |
CH01 - Change of particulars for director | 02 April 2010 | |
AA - Annual Accounts | 13 November 2009 | |
363a - Annual Return | 25 March 2009 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 10 April 2008 | |
AA - Annual Accounts | 08 November 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2007 | |
395 - Particulars of a mortgage or charge | 13 September 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 17 April 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 18 April 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 23 April 2004 | |
AA - Annual Accounts | 22 September 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
363s - Annual Return | 22 April 2003 | |
AA - Annual Accounts | 21 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2002 | |
363s - Annual Return | 02 May 2002 | |
RESOLUTIONS - N/A | 02 May 2002 | |
287 - Change in situation or address of Registered Office | 02 May 2002 | |
123 - Notice of increase in nominal capital | 02 May 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 10 May 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
287 - Change in situation or address of Registered Office | 20 April 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
288b - Notice of resignation of directors or secretaries | 20 April 2001 | |
CERTNM - Change of name certificate | 12 April 2001 | |
NEWINC - New incorporation documents | 21 March 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 08 April 2010 | Outstanding |
N/A |
Floating charge (all assets) | 11 September 2007 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 11 September 2007 | Outstanding |
N/A |
Debenture | 19 June 2003 | Outstanding |
N/A |