Advanced company searchLink opens in new window

EXA INFRASTRUCTURE UK LIMITED

Company number 04472687

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)
01 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • EUR 19,751,173.8
  • GBP 1
18 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 10
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 9
25 Sep 2012 AA01 Current accounting period extended from 30 June 2012 to 26 June 2013
10 Aug 2012 AA Full accounts made up to 31 December 2011
20 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
12 Jun 2012 AA01 Current accounting period shortened from 27 December 2012 to 30 June 2012
23 Sep 2011 MEM/ARTS Memorandum and Articles of Association
23 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 8
08 Sep 2011 AA Full accounts made up to 31 December 2010
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Sep 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
01 Sep 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second file AP01 for catherine birkett was registered 01/09/2011
12 Jan 2011 AP01 Appointment of Mrs Catherine Birkett as a director
  • ANNOTATION A second file AP01 for catherine birkett was registered 01/09/2011
12 Nov 2010 AA Full accounts made up to 31 December 2009
22 Jul 2010 AD03 Register(s) moved to registered inspection location
22 Jul 2010 AD02 Register inspection address has been changed
19 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Mr Gareth John Williams on 14 October 2009
15 Oct 2009 CH01 Director's details changed for Robert Kirk Mcneal on 14 October 2009
15 Oct 2009 CH01 Director's details changed for James Michael Kinsella on 14 October 2009
20 Jul 2009 AA Full accounts made up to 31 December 2008