Innova Business Park
Enfield
Middlesex
EN3 7XH
Director Name | Sveinung Vik |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 07 April 2022(37 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Mr John Bartle |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2022(37 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Anthony Newman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 August 2002) |
Role | Computer Executive |
Correspondence Address | 53 The Drive Edgware Middlesex HA8 8PS |
Director Name | Mr Adrian Robert Atkinson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 31 July 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Secretary Name | Eva Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 The Drive Edgware London Middlesex HA8 8PS |
Secretary Name | Mr Anup Jentilal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(21 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queens Avenue Finchley London N3 2NP |
Director Name | Leigh Atkinson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 January 2020) |
Role | Strategic Director |
Country of Residence | England |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Stephen Robert Rouse |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(21 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2017) |
Role | Strategic Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Juniper Drive Bisley Woking Surrey GU24 9HQ |
Director Name | Mr Robert John Garrett |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 January 2014) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 11 Rose Avenue Abingdon Oxfordshire OX14 1XX |
Director Name | Timothy Hare Bates |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 2008) |
Role | Technical Director |
Correspondence Address | 6 Howecroft Gardens Stoke Bishop Bristol Avon BS9 1HN |
Secretary Name | Pamela Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 May 2013) |
Role | Company Director |
Correspondence Address | Windy Brook Brook Lane Doddinghurst Brentwood Essex CM15 0RT |
Secretary Name | Mr Peter Blake |
---|---|
Status | Resigned |
Appointed | 24 May 2013(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 January 2020) |
Role | Company Director |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Mr Peter Blake |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Mr David Aled Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Mr Clive Atkinson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2020) |
Role | Corporate Sales Director |
Country of Residence | Wales |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Miss Yvette Dainton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2020) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Mr Andrew Foster |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Mrs Arti Mittagunta |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(34 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 2020) |
Role | Is & IT Director |
Country of Residence | England |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Rolf Kjaernsli |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 January 2020(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH |
Director Name | Ms Boel Ingela Elisabet Norlander |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 January 2020(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Korta Gatan 7 Se 171 54 Solna Sweden |
Website | www.excitech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 807500 |
Telephone region | Lea Valley |
Registered Address | The Grainger Suite Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
279.9k at £0.1 | Mr Adrian Robert Atkinson 99.96% Ordinary |
---|---|
100 at £0.1 | Mrs Pamela Atkinson 0.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,948,470 |
Gross Profit | £9,057,198 |
Net Worth | £3,870,813 |
Cash | £2,906,343 |
Current Liabilities | £4,806,297 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
30 March 2012 | Delivered on: 31 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £276,500.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 king george way gilwell hill sewardstone london and any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
26 March 2008 | Delivered on: 3 April 2008 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Workzone phase 2 business innovation centre innova science park enfield; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 December 2006 | Delivered on: 3 January 2007 Persons entitled: Sla Property Company Limited Classification: Lease Secured details: £4,716.45 due or to become due from the company to the chargee. Particulars: Monies in bank account held by chargee as rent deposit. Outstanding |
24 May 2005 | Delivered on: 3 June 2005 Persons entitled: Mrs Charlotte Anne Townshend, James Reginald Townshend & Ilchester Trustee Company Limited Classification: Rent deposit deed Secured details: £9,460.34 due or to become due from the company to. Particulars: The rent deposit monies of £9,460.34. Outstanding |
4 July 1994 | Delivered on: 7 July 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 September 1999 | Delivered on: 7 September 1999 Satisfied on: 2 June 2006 Persons entitled: Girobank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property on the east side of stockingswater lane k/a and comrising land and buildings at unit 4 sovereign business centre stockingswater lane brimsdown enfield EN3 7JX with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. Fully Satisfied |
30 June 1998 | Delivered on: 21 July 1998 Satisfied on: 2 June 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 sovereign business centre stockingswater lane london borough of enfield t/no;-EGL248673. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 July 1990 | Delivered on: 27 July 1990 Satisfied on: 2 June 2006 Persons entitled: Alliance & Leicester Building Society. Classification: Debenture Secured details: Sterling pounds 384,625 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/A property k/a unit 4 sovereign business centre stockingswater brimsdown enfield floating security over the undertaking and all other property assets and rights present and future. Fully Satisfied |
13 October 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
---|---|
11 August 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
11 July 2023 | Registered office address changed from Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 11 July 2023 (1 page) |
8 June 2023 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
5 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
12 April 2022 | Appointment of Sveinung Vik as a director on 7 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Rolf Kjaernsli as a director on 7 April 2022 (1 page) |
12 April 2022 | Appointment of Mr John Bartle as a director on 7 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Boel Ingela Elisabet Norlander as a director on 7 April 2022 (1 page) |
7 April 2022 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
10 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
29 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
3 August 2020 | Termination of appointment of Adrian Robert Atkinson as a director on 31 July 2020 (1 page) |
14 July 2020 | Confirmation statement made on 6 July 2020 with updates (6 pages) |
7 February 2020 | Purchase of own shares. (3 pages) |
7 February 2020 | Resolutions
|
27 January 2020 | Resolutions
|
27 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
24 January 2020 | Cancellation of shares. Statement of capital on 14 January 2020
|
20 January 2020 | Termination of appointment of David Aled Hughes as a director on 16 January 2020 (1 page) |
17 January 2020 | Notification of Addnode Group Ab as a person with significant control on 16 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Clive Atkinson as a director on 16 January 2020 (1 page) |
17 January 2020 | Appointment of Rolf Kjaernsli as a director on 16 January 2020 (2 pages) |
17 January 2020 | Appointment of Boel Ingela Elisabet Norlander as a director on 16 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Arti Mittagunta as a director on 16 January 2020 (1 page) |
17 January 2020 | Termination of appointment of Leigh Atkinson as a director on 16 January 2020 (1 page) |
17 January 2020 | Termination of appointment of Yvette Dainton as a director on 16 January 2020 (1 page) |
17 January 2020 | Termination of appointment of Andrew Foster as a director on 16 January 2020 (1 page) |
17 January 2020 | Cessation of Adrian Robert Atkinson as a person with significant control on 16 January 2020 (1 page) |
17 January 2020 | Termination of appointment of Peter Blake as a director on 16 January 2020 (1 page) |
17 January 2020 | Appointment of Jens Kollserud as a director on 16 January 2020 (2 pages) |
17 January 2020 | Termination of appointment of Peter Blake as a secretary on 16 January 2020 (1 page) |
17 January 2020 | Director's details changed for Boel Ingela Elisabet Norlander on 16 January 2020 (2 pages) |
16 January 2020 | Resolutions
|
16 January 2020 | Memorandum and Articles of Association (22 pages) |
11 January 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
10 January 2020 | Memorandum and Articles of Association (22 pages) |
7 January 2020 | Resolutions
|
9 December 2019 | Satisfaction of charge 2 in full (1 page) |
9 December 2019 | Satisfaction of charge 8 in full (1 page) |
9 December 2019 | Satisfaction of charge 7 in full (2 pages) |
19 November 2019 | Group of companies' accounts made up to 31 January 2019 (42 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
15 July 2019 | Appointment of Mrs Arti Mittagunta as a director on 12 July 2019 (2 pages) |
12 July 2019 | Appointment of Miss Yvette Dainton as a director on 12 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Andrew Foster as a director on 12 July 2019 (2 pages) |
12 July 2019 | Appointment of Mr Clive Atkinson as a director on 12 July 2019 (2 pages) |
21 November 2018 | Accounts made up to 31 January 2018 (41 pages) |
10 October 2018 | Resolutions
|
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
18 December 2017 | Amended full accounts made up to 31 January 2017 (24 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (24 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (24 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
4 July 2017 | Termination of appointment of Stephen Robert Rouse as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Stephen Robert Rouse as a director on 30 June 2017 (1 page) |
6 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (23 pages) |
14 February 2017 | Satisfaction of charge 5 in full (1 page) |
14 February 2017 | Satisfaction of charge 5 in full (1 page) |
31 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page) |
31 January 2017 | Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page) |
18 July 2016 | Resolutions
|
18 July 2016 | Resolutions
|
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
12 February 2016 | Full accounts made up to 31 May 2015 (23 pages) |
12 February 2016 | Full accounts made up to 31 May 2015 (23 pages) |
13 October 2015 | Director's details changed for Leigh Atkinson on 1 October 2014 (2 pages) |
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Mr Adrian Robert Atkinson on 1 July 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Adrian Robert Atkinson on 1 July 2015 (2 pages) |
13 October 2015 | Director's details changed for Leigh Atkinson on 1 October 2014 (2 pages) |
13 October 2015 | Director's details changed for Leigh Atkinson on 1 October 2014 (2 pages) |
13 October 2015 | Director's details changed for Mr Adrian Robert Atkinson on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr David Aled Hughes as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr David Aled Hughes as a director on 1 July 2015 (2 pages) |
10 July 2015 | Appointment of Mr David Aled Hughes as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Peter Blake as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Peter Blake as a director on 1 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Peter Blake as a director on 1 July 2015 (2 pages) |
28 May 2015 | Auditor's resignation (1 page) |
28 May 2015 | Auditor's resignation (1 page) |
11 March 2015 | Full accounts made up to 31 May 2014 (24 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (24 pages) |
19 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
18 September 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
18 September 2014 | Purchase of own shares. (3 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 1 May 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 3 April 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 1 May 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 1 May 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 3 April 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
18 September 2014 | Purchase of own shares. (3 pages) |
18 September 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
18 September 2014 | Purchase of own shares. (3 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 3 April 2014
|
18 September 2014 | Purchase of own shares. (3 pages) |
18 September 2014 | Cancellation of shares. Statement of capital on 31 March 2014
|
18 September 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
18 March 2014 | Cancellation of shares. Statement of capital on 18 March 2014
|
18 March 2014 | Cancellation of shares. Statement of capital on 18 March 2014
|
7 March 2014 | Purchase of own shares. (3 pages) |
7 March 2014 | Purchase of own shares. (3 pages) |
10 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
10 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
31 January 2014 | Termination of appointment of Robert Garrett as a director (1 page) |
31 January 2014 | Termination of appointment of Robert Garrett as a director (1 page) |
9 December 2013 | Full accounts made up to 31 May 2013 (21 pages) |
9 December 2013 | Full accounts made up to 31 May 2013 (21 pages) |
20 September 2013 | Appointment of Mr Peter Blake as a secretary (1 page) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (6 pages) |
20 September 2013 | Appointment of Mr Peter Blake as a secretary (1 page) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (6 pages) |
19 September 2013 | Director's details changed for Robert John Garrett on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Stephen Robert Rouse on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Leigh Atkinson on 18 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Stephen Robert Rouse on 19 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Leigh Atkinson on 18 September 2013 (2 pages) |
19 September 2013 | Director's details changed for Robert John Garrett on 19 September 2013 (2 pages) |
2 August 2013 | Purchase of own shares. (3 pages) |
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Cancellation of shares. Statement of capital on 2 August 2013
|
2 August 2013 | Purchase of own shares. (3 pages) |
5 July 2013 | Secretary's details changed for {officer_name} (1 page) |
5 July 2013 | Secretary's details changed (1 page) |
5 July 2013 | Secretary's details changed (1 page) |
4 July 2013 | Termination of appointment of Pamela Atkinson as a secretary (1 page) |
4 July 2013 | Termination of appointment of Pamela Atkinson as a secretary (1 page) |
27 February 2013 | Full accounts made up to 31 May 2012 (24 pages) |
27 February 2013 | Full accounts made up to 31 May 2012 (24 pages) |
2 October 2012 | Annual return made up to 18 September 2012 (5 pages) |
2 October 2012 | Annual return made up to 18 September 2012 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
2 March 2012 | Accounts for a medium company made up to 31 May 2011 (20 pages) |
2 March 2012 | Accounts for a medium company made up to 31 May 2011 (20 pages) |
19 October 2011 | Annual return made up to 18 September 2011 (5 pages) |
19 October 2011 | Annual return made up to 18 September 2011 (5 pages) |
24 February 2011 | Accounts for a medium company made up to 31 May 2010 (20 pages) |
24 February 2011 | Accounts for a medium company made up to 31 May 2010 (20 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Accounts for a medium company made up to 31 May 2009 (22 pages) |
9 February 2010 | Accounts for a medium company made up to 31 May 2009 (22 pages) |
12 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (5 pages) |
23 February 2009 | Accounts for a medium company made up to 31 May 2008 (21 pages) |
23 February 2009 | Accounts for a medium company made up to 31 May 2008 (21 pages) |
4 November 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 18/09/08; full list of members (5 pages) |
4 November 2008 | Return made up to 18/09/08; full list of members (5 pages) |
4 November 2008 | Location of register of members (1 page) |
3 November 2008 | Director's change of particulars / adrian atkinson / 19/09/2007 (1 page) |
3 November 2008 | Director's change of particulars / adrian atkinson / 19/09/2007 (1 page) |
15 October 2008 | Appointment terminated director timothy bates (1 page) |
15 October 2008 | Appointment terminated director timothy bates (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 2-3 sovereign business centre stockingswater lane enfield middlesex EN3 7JX (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 2-3 sovereign business centre stockingswater lane enfield middlesex EN3 7JX (1 page) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 December 2007 | Full accounts made up to 31 May 2007 (24 pages) |
19 December 2007 | Full accounts made up to 31 May 2007 (24 pages) |
4 October 2007 | Return made up to 18/09/07; full list of members (4 pages) |
4 October 2007 | Return made up to 18/09/07; full list of members (4 pages) |
10 July 2007 | £ ic 35000/31500 03/05/07 £ sr [email protected]=3500 (2 pages) |
10 July 2007 | £ ic 35000/31500 03/05/07 £ sr [email protected]=3500 (2 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Conso 15/05/07 (1 page) |
8 June 2007 | Conso 15/05/07 (1 page) |
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
10 January 2007 | Full accounts made up to 31 May 2006 (22 pages) |
10 January 2007 | Full accounts made up to 31 May 2006 (22 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (1 page) |
13 October 2006 | Return made up to 18/09/06; full list of members (4 pages) |
13 October 2006 | Return made up to 18/09/06; full list of members (4 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2006 | Full accounts made up to 31 May 2005 (24 pages) |
15 February 2006 | Full accounts made up to 31 May 2005 (24 pages) |
24 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
24 October 2005 | Return made up to 18/09/05; full list of members (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: unit 4 sovereign business centre stockingswater lane enfield middx EN3 7JX (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: unit 4 sovereign business centre stockingswater lane enfield middx EN3 7JX (1 page) |
8 October 2004 | Full accounts made up to 31 May 2004 (22 pages) |
8 October 2004 | Full accounts made up to 31 May 2004 (22 pages) |
28 September 2004 | Company name changed excitech computers LIMITED\certificate issued on 28/09/04 (2 pages) |
28 September 2004 | Company name changed excitech computers LIMITED\certificate issued on 28/09/04 (2 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 18/09/04; full list of members (6 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
24 November 2003 | Full accounts made up to 31 May 2003 (23 pages) |
24 November 2003 | Full accounts made up to 31 May 2003 (23 pages) |
27 October 2003 | Return made up to 18/09/03; full list of members
|
27 October 2003 | Return made up to 18/09/03; full list of members
|
18 March 2003 | Full accounts made up to 31 May 2002 (25 pages) |
18 March 2003 | Full accounts made up to 31 May 2002 (25 pages) |
24 October 2002 | Return made up to 18/09/02; full list of members
|
24 October 2002 | Return made up to 18/09/02; full list of members
|
10 January 2002 | Full accounts made up to 31 May 2001 (17 pages) |
10 January 2002 | Full accounts made up to 31 May 2001 (17 pages) |
2 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
2 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | S-div 06/04/01 (1 page) |
19 April 2001 | Ad 09/04/01--------- £ si [email protected]=5000 £ ic 30000/35000 (2 pages) |
19 April 2001 | S-div 06/04/01 (1 page) |
19 April 2001 | Ad 09/04/01--------- £ si [email protected]=5000 £ ic 30000/35000 (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | £ nc 50000/200000 06/04/01 (1 page) |
19 April 2001 | £ nc 50000/200000 06/04/01 (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
28 March 2001 | Full accounts made up to 31 May 2000 (18 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (18 pages) |
20 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (20 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (20 pages) |
26 October 1999 | Return made up to 18/09/99; full list of members (5 pages) |
26 October 1999 | Return made up to 18/09/99; full list of members (5 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Resolutions
|
20 October 1998 | £ nc 10000/50000 09/10/98 (1 page) |
20 October 1998 | £ nc 10000/50000 09/10/98 (1 page) |
20 October 1998 | Resolutions
|
13 October 1998 | Return made up to 18/09/98; full list of members (5 pages) |
13 October 1998 | Return made up to 18/09/98; full list of members (5 pages) |
6 October 1998 | Full accounts made up to 31 May 1998 (17 pages) |
6 October 1998 | Full accounts made up to 31 May 1998 (17 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
27 August 1997 | Full accounts made up to 31 May 1997 (17 pages) |
27 August 1997 | Full accounts made up to 31 May 1997 (17 pages) |
1 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
1 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
10 November 1996 | Particulars of contract relating to shares (4 pages) |
10 November 1996 | Ad 01/05/96--------- £ si 100@1 (2 pages) |
10 November 1996 | Ad 01/05/96--------- £ si 100@1 (2 pages) |
10 November 1996 | Particulars of contract relating to shares (4 pages) |
23 October 1996 | Ad 01/05/96--------- £ si 100@1 (2 pages) |
23 October 1996 | Ad 01/05/96--------- £ si 100@1 (2 pages) |
21 October 1996 | Return made up to 18/09/96; change of members (6 pages) |
21 October 1996 | Return made up to 18/09/96; change of members (6 pages) |
25 February 1996 | Full accounts made up to 31 May 1995 (18 pages) |
25 February 1996 | Full accounts made up to 31 May 1995 (18 pages) |
17 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
17 October 1995 | Return made up to 18/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 March 1985 | Incorporation (15 pages) |
11 March 1985 | Incorporation (15 pages) |