EXE RISK MANAGEMENT LIMITED

Suite 2 The Barbican Centre Lustleigh Close Suite 2 The Barbican Centre Lustleigh Close, Exeter, EX2 8PW, England
StatusACTIVE
Company No.09002984
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

EXE RISK MANAGEMENT LIMITED is an active private limited company with number 09002984. It was incorporated 10 years, 1 month, 17 days ago, on 17 April 2014. The company address is Suite 2 The Barbican Centre Lustleigh Close Suite 2 The Barbican Centre Lustleigh Close, Exeter, EX2 8PW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Old address: 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England

Change date: 2021-02-18

New address: Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

New address: 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB

Change date: 2019-03-20

Old address: 48 Queen Street Exeter EX4 3SR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Old address: Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England

New address: 48 Queen Street Exeter EX4 3SR

Change date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

New address: Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB

Change date: 2017-08-14

Old address: 39 West Avenue Exeter EX4 4SD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Address

Type: AD01

Old address: 8 Barnfield Hill Exeter EX1 1SR

Change date: 2015-10-05

New address: 39 West Avenue Exeter EX4 4SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Address

Type: AD01

Old address: 28 Alexandra Terrace Exmouth Devon EX8 1BD United Kingdom

Change date: 2015-04-23

New address: 8 Barnfield Hill Exeter EX1 1SR

Documents

View document PDF

Capital allotment shares

Date: 09 May 2014

Action Date: 17 Apr 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-04-17

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Ann Layton

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Layton

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC-BERATUNGSGESELLSCHAFT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05462999
Status:ACTIVE
Category:Private Limited Company

CONTROL METAL TECH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11465862
Status:ACTIVE
Category:Private Limited Company

JRJ CLEANING SERVICES LTD

46 LAWRENCE ROAD,RUGBY,CV21 3SA

Number:11752804
Status:ACTIVE
Category:Private Limited Company

MCMENEMY CONSULTANTS LIMITED

THISTLE HOUSE,CAMELON FALKIRK,FK1 4LS

Number:SC180377
Status:ACTIVE
Category:Private Limited Company

PREMIER CARS CROMER LIMITED

THE CHATEAU,CROMER,NR27 9JT

Number:11184902
Status:ACTIVE
Category:Private Limited Company

SKJ INTERNATIONAL LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10126687
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