Advanced company searchLink opens in new window

EXACT SERVICE LIMITED

Company number 07144312

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)
28 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with updates
28 Feb 2024 CH01 Director's details changed for Mr Warren Thompson on 24 January 2023
28 Feb 2024 CH01 Director's details changed for Mr Steve Gayton on 26 June 2023
14 Nov 2023 PSC04 Change of details for Mr Warren Thompson as a person with significant control on 31 October 2022
13 Nov 2023 PSC04 Change of details for Mr Stephen Frederick Gayton as a person with significant control on 6 August 2020
14 Aug 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2022 AD01 Registered office address changed from 19 Sandiland Road Northampton NN3 2QB England to Unit 1 Moulton College Chelveston Road Higham Ferrers Rushden NN10 8HN on 8 July 2022
06 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
04 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 PSC07 Cessation of Warren Thompson as a person with significant control on 26 July 2018
14 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
13 Feb 2018 PSC01 Notification of Stephen Frederick Gayton as a person with significant control on 31 March 2017
13 Feb 2018 PSC01 Notification of Warren Thompson as a person with significant control on 31 March 2017
30 Oct 2017 PSC01 Notification of Warren Thompson as a person with significant control on 1 April 2017
29 Oct 2017 PSC07 Cessation of Richard John Benad as a person with significant control on 1 April 2017
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
08 Jun 2017 AD01 Registered office address changed from 6 Comfrey Close Rushden Northants NN10 0GL to 19 Sandiland Road Northampton NN3 2QB on 8 June 2017