Advanced company searchLink opens in new window

EXA INFRASTRUCTURE SERVICES UK LIMITED

Company number 03773255

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)
31 Jan 2024 TM01 Termination of appointment of Andrew John Haynes as a director on 29 January 2024
05 Dec 2023 PSC05 Change of details for Interoute Communications Ltd as a person with significant control on 25 October 2023
13 Oct 2023 AA Full accounts made up to 31 December 2022
22 May 2023 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 5th Floor 40 Strand London WC2N 5RW
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
11 May 2023 CERTNM Company name changed interoute networks LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-11
03 Apr 2023 AA Full accounts made up to 31 December 2021
28 Dec 2022 TM01 Termination of appointment of Anthony Hansel as a director on 20 December 2022
28 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
27 Sep 2022 AP01 Appointment of Mr Andrew John Haynes as a director on 25 September 2022
26 Sep 2022 AP01 Appointment of Mr Nicholas Simon Collins as a director on 25 September 2022
26 Sep 2022 AP01 Appointment of Mr Adeel Ahmad as a director on 25 September 2022
26 Sep 2022 TM01 Termination of appointment of Christopher Turing Mckee as a director on 25 September 2022
08 Sep 2022 MR01 Registration of charge 037732550020, created on 29 August 2022
19 Jul 2022 AA Full accounts made up to 31 December 2020
26 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
16 Feb 2022 MR01 Registration of charge 037732550019, created on 14 February 2022
18 Jan 2022 PSC05 Change of details for Interoute Communications Ltd as a person with significant control on 18 January 2022
18 Jan 2022 AD01 Registered office address changed from Third Floor, New Castle House Castle Boulevard Nottingham NG7 1FT England to 5th Floor 40 Strand London WC2N 5RW on 18 January 2022
13 Jan 2022 MR01 Registration of charge 037732550018, created on 11 January 2022
26 Nov 2021 MR04 Satisfaction of charge 1 in full
26 Nov 2021 MR04 Satisfaction of charge 3 in full
26 Nov 2021 MR04 Satisfaction of charge 4 in full
26 Nov 2021 MR04 Satisfaction of charge 6 in full
26 Nov 2021 MR04 Satisfaction of charge 037732550015 in full