Background WavePink WaveYellow Wave

EXCEPTION GROUP LIMITED (05322331)

EXCEPTION GROUP LIMITED (05322331) is a dissolved UK company. incorporated on 30 December 2004. with registered office in Calne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXCEPTION GROUP LIMITED has been registered for 21 years.

Company Number
05322331
Status
dissolved
Type
ltd
Incorporated
30 December 2004
Age
21 years
Address
32 Harris Road, Calne, SN11 9PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCEPTION GROUP LIMITED

EXCEPTION GROUP LIMITED is an dissolved company incorporated on 30 December 2004 with the registered office located in Calne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXCEPTION GROUP LIMITED was registered 21 years ago.(SIC: 82990)

Status

dissolved

Active since 21 years ago

Company No

05322331

LTD Company

Age

21 Years

Incorporated 30 December 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 5 March 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 November 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

BROOMCO (3667) LIMITED
From: 30 December 2004To: 16 February 2005
Contact
Address

32 Harris Road Port Marsh Industrial Estate Calne, SN11 9PT,

Timeline

27 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Funding Round
Jul 10
Director Joined
Oct 10
Director Left
Nov 10
Funding Round
Feb 11
Director Left
Jun 11
Funding Round
Jun 11
Capital Update
Dec 11
Director Joined
Feb 12
Loan Cleared
Mar 14
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Sept 18
Director Left
Sept 18
Capital Update
Jun 19
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Gazette Dissolved Voluntary
6 October 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 May 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 May 2020
DS01DS01
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Legacy
7 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 June 2019
SH19Statement of Capital
Legacy
7 June 2019
CAP-SSCAP-SS
Resolution
7 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Auditors Resignation Company
4 April 2017
AUDAUD
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Group
15 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Legacy
7 December 2011
SH20SH20
Legacy
7 December 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
7 December 2011
SH19Statement of Capital
Resolution
7 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Capital Allotment Shares
15 February 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 July 2010
AA01Change of Accounting Reference Date
Resolution
16 July 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 July 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 July 2010
SH01Allotment of Shares
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Sail Address Company
4 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
23 April 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Group
29 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
3 November 2007
88(2)R88(2)R
Legacy
31 October 2007
386386
Legacy
31 October 2007
363sAnnual Return (shuttle)
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2007
AAAnnual Accounts
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 March 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2005
88(2)R88(2)R
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
16 February 2005
122122
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Incorporation Company
30 December 2004
NEWINCIncorporation