Advanced company searchLink opens in new window

EXEGESIS SPATIAL DATA MANAGEMENT LTD.

Company number 03743089

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)
11 Oct 2021 PSC07 Cessation of James Michael Perrins as a person with significant control on 5 October 2021
11 Oct 2021 TM01 Termination of appointment of Anthony William Pettitt as a director on 5 October 2021
11 Oct 2021 TM01 Termination of appointment of James Michael Perrins as a director on 5 October 2021
11 Oct 2021 TM01 Termination of appointment of Crispin Flower as a director on 5 October 2021
11 Oct 2021 TM02 Termination of appointment of Maria Claire Michele Pettitt as a secretary on 5 October 2021
11 Oct 2021 AD01 Registered office address changed from Great House Barn New Street, Talgarth Brecon Powys LD3 0AH to 2nd Floor Waterside 1310 Arlington Business Park Theale Reading RG7 4SA on 11 October 2021
11 Oct 2021 AP01 Appointment of Mr Robert James Grubb as a director on 5 October 2021
11 Oct 2021 AP03 Appointment of Ms Ruth Paterson as a secretary on 5 October 2021
16 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2021 CS01 Confirmation statement made on 25 March 2021 with updates
11 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
21 Dec 2020 PSC07 Cessation of Jonathan Arthur Young as a person with significant control on 31 August 2020
21 Dec 2020 TM01 Termination of appointment of Jonathan Arthur Young as a director on 31 August 2020
10 Nov 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Sep 2020 SH06 Cancellation of shares. Statement of capital on 1 July 2020
  • GBP 75.00
06 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
11 Oct 2018 AP01 Appointment of Mr Crispin Flower as a director on 8 October 2018
03 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates