EXIGERE PROJECT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Change of details for Mr Niall Logie Aitken as a person with significant control on 2024-04-29

View Document

10/05/2410 May 2024 Director's details changed for Mr Niall Logie Aitken on 2024-04-29

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

29/03/2329 March 2023 Notification of David Thornley as a person with significant control on 2022-12-01

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Appointment of Mr David Thornley as a director on 2022-12-01

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Sub-division of shares on 2022-11-24

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Notification of Russell Weir as a person with significant control on 2021-05-12

View Document

18/06/2118 June 2021 Cessation of Richard Ian Hopper as a person with significant control on 2020-03-02

View Document

18/06/2118 June 2021 Change of details for Mr Daniel Fryer as a person with significant control on 2021-05-12

View Document

18/06/2118 June 2021 Change of details for Mr David Thomas Happell as a person with significant control on 2021-05-12

View Document

18/06/2118 June 2021 Change of details for Mr Niall Logie Aitken as a person with significant control on 2021-05-12

View Document

15/06/2115 June 2021 Memorandum and Articles of Association

View Document

15/06/2115 June 2021 Sub-division of shares on 2021-04-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

03/07/203 July 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/201 July 2020 02/03/20 STATEMENT OF CAPITAL GBP 3

View Document

01/07/201 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/2022 June 2020 02/03/20 STATEMENT OF CAPITAL GBP 3

View Document

22/06/2022 June 2020 PROPOSED CONTRACT 02/03/2020

View Document

22/06/2022 June 2020 TERMS OF CONTRACT 02/03/2020

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPPER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRYER / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL LOGIE AITKEN / 18/12/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS HAPPELL / 18/12/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL

View Document

02/09/152 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 01/02/15 STATEMENT OF CAPITAL GBP 4

View Document

02/06/152 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/03/1525 March 2015 01/02/15 STATEMENT OF CAPITAL GBP 3

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR NIALL LOGIE AITKEN

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company