EXEMPLAS LIMITED

University Of Hertfordshire University Of Hertfordshire, Hatfield, AL10 9AB, Hertfordshire, England
StatusACTIVE
Company No.04106751
CategoryPrivate Limited Company
Incorporated13 Nov 2000
Age23 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

EXEMPLAS LIMITED is an active private limited company with number 04106751. It was incorporated 23 years, 5 months, 27 days ago, on 13 November 2000. The company address is University Of Hertfordshire University Of Hertfordshire, Hatfield, AL10 9AB, Hertfordshire, England.



Company Fillings

Accounts with accounts type small

Date: 19 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Jolanta Magdalena Ladayal

Appointment date: 2024-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Wendy Wills

Appointment date: 2023-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-23

Officer name: Darrel Edward Smyth

Documents

View document PDF

Resolution

Date: 16 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Newlan

Termination date: 2023-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Timothy Patrick Logie Barnes

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Daniel Bradley Brown

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Gerard Brady

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Uh Holdings Limited

Notification date: 2022-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Exemplas Holdings Limited

Cessation date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type small

Date: 24 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Ann Newlan

Change date: 2020-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alistair Moffat

Appointment date: 2020-04-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-20

Officer name: Mr Darrel Edward Smyth

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-20

Officer name: Darrel Edward Smyth

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darrel Edward Smyth

Appointment date: 2020-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-03

Officer name: Susan Carol Grant

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Susan Carol Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Resolution

Date: 06 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 May 2019

Action Date: 11 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-11

Officer name: Mr David Charles Moule

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Johnh Kenneth Heywood

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Marusia Billingham

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: University of Hertfordshire College Lane Hatfield Hertfordshire AL10 9AB

Old address: Titan Court 3 Bishops Square Hatfield AL10 9NE England

Change date: 2018-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2017

Action Date: 19 Oct 2017

Category: Address

Type: AD01

Old address: Bio Park Broadwater Road Welwyn Garden City AL7 3AX

Change date: 2017-10-19

New address: Titan Court 3 Bishops Square Hatfield AL10 9NE

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Carol Grant

Appointment date: 2017-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alun Martin Puddefoot

Termination date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Carol Grant

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mr John Kenneth Heywood

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Marusia Billingham

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Mrs Julie Ann Newlan

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr David Charles Moule

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Barnes

Termination date: 2016-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Collier

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2012

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Graham Collier

Change date: 2009-10-22

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Aug 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2012

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Old address: Zenith Court 4 Bishops Square Business Park Hatfield Hertfordshire AL10 9NE

Change date: 2012-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alun Martin Puddefoot

Change date: 2010-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 28 Oct 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 24/10/06 from: 45 grosvenor road st. Albans hertfordshire AL1 3AW

Documents

View document PDF

Auditors resignation company

Date: 26 Jun 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Auditors resignation company

Date: 17 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 24 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 31/03/02

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 23/11/00 from: po box 55 7 spa road london SE16 3QQ

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 13 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND R INSTALLATIONS LIMITED

ENTERPRISE HOUSE,SOUTHAMPTON,SO14 3XB

Number:06003432
Status:ACTIVE
Category:Private Limited Company

BRIDGING THE GAP SOLUTIONS LTD.

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:10862040
Status:ACTIVE
Category:Private Limited Company
Number:11307460
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LOUGHRAN CONSTRUCTION LIMITED

43 ASHBOURNE,MAGHERAFELT,BT45 8HP

Number:NI609349
Status:ACTIVE
Category:Private Limited Company

P2U HOLDINGS LIMITED

1 HAWTHORN PARK,LEEDS,LS14 1PQ

Number:11231760
Status:ACTIVE
Category:Private Limited Company

SABER TRANSPORT LIMITED

SUITE 5, 207,ILFORD,IG1 4TD

Number:11063062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source