XERNIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

03/11/243 November 2024 Micro company accounts made up to 2024-02-17

View Document

09/04/249 April 2024 Registered office address changed from Unit 13 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA England to Unit 6 Business Development Centre Stafford Park 4 Telford TF3 3BA on 2024-04-09

View Document

17/02/2417 February 2024 Annual accounts for year ending 17 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

05/11/235 November 2023 Micro company accounts made up to 2023-02-17

View Document

17/02/2317 February 2023 Annual accounts for year ending 17 Feb 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

11/11/2211 November 2022 Micro company accounts made up to 2022-02-17

View Document

25/02/2225 February 2022 Register(s) moved to registered office address Unit 13 Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

24/02/2224 February 2022 Withdrawal of the directors' residential address register information from the public register

View Document

24/02/2224 February 2022 Register inspection address has been changed from Millpond Cottage the Hem Shifnal Shropshire TF11 9PS England to Unit 51 Stafford Park 4 Telford TF3 3BA

View Document

14/11/2114 November 2021 Micro company accounts made up to 2021-02-17

View Document

17/02/2117 February 2021 Annual accounts for year ending 17 Feb 2021

View Accounts

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 17/02/20

View Document

08/05/208 May 2020 DIRECTOR APPOINTED MRS JANETTE KAREN ARUNDELL

View Document

17/02/2017 February 2020 Annual accounts for year ending 17 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM SUITE 36 88-90 HATTON GARDEN HOLBORN LONDON EC1N 8PG

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ARUNDELL / 01/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN ARUNDELL / 01/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JANETTE KAREN ARUNDELL / 01/01/2020

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 17/02/19

View Document

17/02/1917 February 2019 Annual accounts for year ending 17 Feb 2019

View Accounts

15/02/1915 February 2019 SAIL ADDRESS CHANGED FROM: 166 HADLEY PARK ROAD LEEGOMERY TELFORD TF1 6QG ENGLAND

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 17/02/18

View Document

19/02/1819 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/02/1817 February 2018 17/02/18 STATEMENT OF CAPITAL GBP 125

View Document

17/02/1817 February 2018 Annual accounts for year ending 17 Feb 2018

View Accounts

17/02/1817 February 2018 SAIL ADDRESS CREATED

View Document

17/02/1817 February 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/02/17

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ARUNDELL / 01/05/2017

View Document

02/05/172 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE KAREN ARUNDELL / 01/05/2017

View Document

17/02/1717 February 2017 Annual accounts for year ending 17 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 17/02/16

View Document

17/02/1617 February 2016 Annual accounts for year ending 17 Feb 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

01/11/151 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 17/02/15

View Document

25/02/1525 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts for year ending 17 Feb 2015

View Accounts

13/02/1513 February 2015 CURRSHO FROM 28/02/2015 TO 17/02/2015

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 1 MANOR FARM LITTLE BOLAS TELFORD TF6 6PR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

15/02/1315 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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