Advanced company searchLink opens in new window

EXPERIS LIMITED

Company number 02114287

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)
23 Apr 1998 288a New director appointed
28 Jan 1998 169 £ sr 380@.01 30/09/96
28 Jan 1998 169 £ sr 1500@.01 13/09/97
28 Jan 1998 169 £ sr 6000@.01 16/05/97
28 Jan 1998 169 £ sr 1500@.01 13/05/97
28 Jan 1998 169 £ sr 2900@.01 13/09/97
28 Jan 1998 169 £ sr 2550@.01 16/09/97
26 Jan 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
26 Jan 1998 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
26 Jan 1998 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
26 Jan 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
26 Jan 1998 123 £ nc 110000/125000 29/12/97
20 Jan 1998 88(2)R Ad 14/11/97--------- £ si 20000@.01=200 £ ic 104265/104465
15 Jan 1998 88(2)R Ad 01/05/97--------- £ si 136934@.01
06 Jan 1998 363s Return made up to 05/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed
29 Dec 1997 288a New director appointed
01 Oct 1997 403a Declaration of satisfaction of mortgage/charge
01 Oct 1997 403a Declaration of satisfaction of mortgage/charge
01 Oct 1997 403a Declaration of satisfaction of mortgage/charge
26 Aug 1997 287 Registered office changed on 26/08/97 from: prudential buildings epsom road guildford surrey GU1 3JW
16 Aug 1997 395 Particulars of mortgage/charge
09 Jun 1997 AA Full group accounts made up to 31 August 1996
08 Jun 1997 288a New director appointed
02 Jun 1997 225 Accounting reference date extended from 30/08/97 to 31/12/97
28 May 1997 288a New director appointed