- Company Overview for EXPERIS LIMITED (02114287)
- Filing history for EXPERIS LIMITED (02114287)
- People for EXPERIS LIMITED (02114287)
- Charges for EXPERIS LIMITED (02114287)
- More for EXPERIS LIMITED (02114287)
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) |
---|---|---|---|
24 Sep 2014 | CH01 | Director's details changed for Mr Mark Anthony Cahill on 7 July 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Damian Paul Whitham on 7 July 2014 | |
24 Sep 2014 | CH01 | Director's details changed for Geoff Smith on 7 July 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from the Helicon South Place London EC2M 2RB England on 7 July 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from Experis House 5 Ray Street London EC1R 3DR on 7 July 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Aug 2013 | TM01 | Termination of appointment of Sean Costello as a director | |
09 Apr 2013 | TM01 | Termination of appointment of Simon Finley as a director | |
09 Apr 2013 | TM02 | Termination of appointment of Gabrielle Nikodem as a secretary | |
13 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
09 Nov 2012 | CH01 | Director's details changed for Finance Director Simon Finley on 8 November 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
26 Sep 2012 | CH01 | Director's details changed for Simon Finley on 26 September 2012 | |
26 Sep 2012 | CH01 | Director's details changed for Finance Director Simon Finley on 26 September 2012 | |
04 Sep 2012 | AP01 | Appointment of Geoff Smith as a director | |
04 Sep 2012 | AP01 | Appointment of Mr Mark Anthony Cahill as a director | |
04 Sep 2012 | AP01 | Appointment of Damian Paul Whitham as a director | |
21 May 2012 | TM01 | Termination of appointment of Patricia Asemota as a director | |
14 Mar 2012 | CERTNM |
Company name changed elan computing LIMITED\certificate issued on 14/03/12
|
|
14 Mar 2012 | CONNOT | Change of name notice | |
05 Mar 2012 | AD01 | Registered office address changed from C/O Experis House 5 Ray Street London EC1R 3DR United Kingdom on 5 March 2012 | |
05 Mar 2012 | AD01 | Registered office address changed from C/O Elan House 5 Ray Street London EC1R 3DR United Kingdom on 5 March 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
17 Nov 2011 | CH03 | Secretary's details changed for Gabrielle Nikodem on 17 November 2011 |