EXERGIE LIMITED
Status | ACTIVE |
Company No. | 04101331 |
Category | Private Limited Company |
Incorporated | 02 Nov 2000 |
Age | 23 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
EXERGIE LIMITED is an active private limited company with number 04101331. It was incorporated 23 years, 7 months ago, on 02 November 2000. The company address is 24 Hayston Avenue 24 Hayston Avenue, Milford Haven, SA73 3EB, Pembrokeshire, Wales.
Company Fillings
Accounts with accounts type dormant
Date: 23 Jan 2024
Action Date: 01 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-01
Documents
Confirmation statement with no updates
Date: 05 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type dormant
Date: 12 Jul 2023
Action Date: 01 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-01
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type dormant
Date: 11 Apr 2022
Action Date: 01 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-01
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
New address: 24 Hayston Avenue Hakin Milford Haven Pembrokeshire SA73 3EB
Change date: 2021-05-21
Old address: 35 Hayston Avenue Hakin Milford Haven Pembrokeshire SA73 3EA
Documents
Accounts with accounts type dormant
Date: 21 May 2021
Action Date: 01 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 29 Nov 2020
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type dormant
Date: 21 Apr 2020
Action Date: 01 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-01
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type dormant
Date: 22 Apr 2019
Action Date: 01 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 04 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2018
Action Date: 01 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-01
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2017
Action Date: 01 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-01
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2016
Action Date: 01 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 06 May 2015
Action Date: 01 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 01 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Change person director company with change date
Date: 07 Nov 2013
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen John Mcgrath
Change date: 2012-11-02
Documents
Change person secretary company with change date
Date: 07 Nov 2013
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-02
Officer name: Stephanie Doreen Mcgrath
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Old address: Brookfield Highford Lane Hexham Northumberland NE46 2DP
Change date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 01 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2012
Action Date: 01 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2011
Action Date: 01 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2010
Action Date: 01 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-01
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Stephen John Mcgrath
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2009
Action Date: 01 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-01
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2008
Action Date: 01 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-01
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2007
Action Date: 01 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-01
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2006
Action Date: 01 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-01
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2005
Action Date: 01 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-01
Documents
Legacy
Date: 12 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/04; full list of members
Documents
Legacy
Date: 20 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 01/11/04
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 27 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/01; full list of members
Documents
Legacy
Date: 27 Dec 2000
Category: Capital
Type: 88(2)R
Description: Ad 02/11/00--------- £ si 1998@1=1998 £ ic 2/2000
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
76 PITCHFORD STREET,LONDON,E15 4RX
Number: | 11597444 |
Status: | ACTIVE |
Category: | Private Limited Company |
34/8 RATTRAY GROVE,EDINBURGH,EH10 5TL
Number: | SC515377 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HIGH ROW, ELCHO ROAD,ALTRINCHAM,WA14 2TH
Number: | 03625380 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRY COMMITTEE FOR EMERGENCY LIGHTING LIMITED
STAFFORD PARK 7,SHROPSHIRE,TF3 3BQ
Number: | 01551572 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE002936 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
4TH FLOOR 73,LONDON,W1S 1RS
Number: | 10486872 |
Status: | ACTIVE |
Category: | Private Limited Company |