EXIGERE PROJECT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/05/2410 May 2024 | Change of details for Mr Niall Logie Aitken as a person with significant control on 2024-04-29 |
10/05/2410 May 2024 | Director's details changed for Mr Niall Logie Aitken on 2024-04-29 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Resolutions |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
29/03/2329 March 2023 | Notification of David Thornley as a person with significant control on 2022-12-01 |
29/03/2329 March 2023 | Statement of capital following an allotment of shares on 2023-03-27 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-16 with updates |
16/02/2316 February 2023 | Appointment of Mr David Thornley as a director on 2022-12-01 |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Resolutions |
04/01/234 January 2023 | Sub-division of shares on 2022-11-24 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-18 with updates |
18/06/2118 June 2021 | Notification of Russell Weir as a person with significant control on 2021-05-12 |
18/06/2118 June 2021 | Cessation of Richard Ian Hopper as a person with significant control on 2020-03-02 |
18/06/2118 June 2021 | Change of details for Mr Daniel Fryer as a person with significant control on 2021-05-12 |
18/06/2118 June 2021 | Change of details for Mr David Thomas Happell as a person with significant control on 2021-05-12 |
18/06/2118 June 2021 | Change of details for Mr Niall Logie Aitken as a person with significant control on 2021-05-12 |
15/06/2115 June 2021 | Memorandum and Articles of Association |
15/06/2115 June 2021 | Sub-division of shares on 2021-04-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES |
03/07/203 July 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/07/201 July 2020 | 02/03/20 STATEMENT OF CAPITAL GBP 3 |
01/07/201 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
22/06/2022 June 2020 | 02/03/20 STATEMENT OF CAPITAL GBP 3 |
22/06/2022 June 2020 | PROPOSED CONTRACT 02/03/2020 |
22/06/2022 June 2020 | TERMS OF CONTRACT 02/03/2020 |
16/04/2016 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPPER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FRYER / 18/12/2019 |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL LOGIE AITKEN / 18/12/2019 |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS HAPPELL / 18/12/2019 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL |
02/09/152 September 2015 | Annual return made up to 1 September 2015 with full list of shareholders |
01/09/151 September 2015 | 01/02/15 STATEMENT OF CAPITAL GBP 4 |
02/06/152 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/03/1525 March 2015 | 01/02/15 STATEMENT OF CAPITAL GBP 3 |
25/03/1525 March 2015 | DIRECTOR APPOINTED MR NIALL LOGIE AITKEN |
21/05/1421 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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