Advanced company searchLink opens in new window

EXERTIS (HOLDINGS) LTD

Company number 02379449

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)
10 May 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 69,506,010.2
29 Dec 2015 AA Full accounts made up to 31 March 2015
30 Jun 2015 TM01 Termination of appointment of Christopher John Peacock as a director on 30 June 2015
15 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 69,506,010.2
15 May 2015 AD01 Registered office address changed from C/O C/O Micro P Ltd Shorten Brook Way Altham Business Park Altham Accrington Lancashire BB5 5YJ to C/O Exertis (Uk) Ltd . Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ on 15 May 2015
11 May 2015 AP03 Appointment of Mr Douglas Yarker as a secretary on 30 April 2015
05 May 2015 TM02 Termination of appointment of Steven James Townsley as a secretary on 30 April 2015
12 Jan 2015 AA Full accounts made up to 31 March 2014
19 Dec 2014 CERTNM Company name changed runsole LIMITED\certificate issued on 19/12/14
  • RES15 ‐ Change company name resolution on 2014-12-11
19 Dec 2014 CONNOT Change of name notice
02 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 69,506,010.2
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 69,506,010.20
13 Feb 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ By recommendation of the directors an interim cash dividend of £14,000,000 is hereby declared payable on 28/01/14 to the members on the register of members on close of business 28/01/14. 28/01/2014
24 Dec 2013 AA Full accounts made up to 31 March 2013
16 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
16 May 2013 AD01 Registered office address changed from C/O Micro Peripherals Ltd Shorten Brook Way Altham Business Park Accrington BB5 5YJ on 16 May 2013
06 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 February 2013
  • GBP 55,006,010.20
06 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2012 AA Full accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
28 Dec 2011 AA Full accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
17 Mar 2010 AP03 Appointment of Mr Steven James Townsley as a secretary