XER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

21/10/2421 October 2024 Appointment of Mr James Howard Shaw as a director on 2024-10-11

View Document

17/10/2417 October 2024 Appointment of Mr Scott Curtis as a director on 2024-10-11

View Document

17/10/2417 October 2024 Appointment of Mr Christopher Grosvenor as a director on 2024-10-11

View Document

17/10/2417 October 2024 Appointment of Mr David John Jennings as a director on 2024-10-11

View Document

17/10/2417 October 2024 Appointment of Mr Ellis George Denton as a director on 2024-10-11

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Termination of appointment of Nick Halksworth as a director on 2024-03-18

View Document

19/03/2419 March 2024 Change of details for Mr Charles Spencer as a person with significant control on 2024-03-18

View Document

19/03/2419 March 2024 Cessation of Project Control Systems & Services Ltd as a person with significant control on 2024-03-18

View Document

21/12/2321 December 2023 Satisfaction of charge 087107820001 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Mr Nick Halksworth on 2023-09-09

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

17/06/2117 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CESSATION OF NICK HALKSWORTH AS A PSC

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT CONTROL SYSTEMS & SERVICES LTD

View Document

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087107820001

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM MILL LANE BARROW UPON HUMBER NORTH LINCOLNSHIRE DN19 7BD

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 DISS40 (DISS40(SOAD))

View Document

13/09/1813 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/12/1517 December 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES SPENCER / 23/11/2015

View Document

13/11/1513 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, SECRETARY DAVID TYERMAN

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TYERMAN

View Document

29/10/1429 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1330 September 2013 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