XMPLIRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewStatement of capital on 2025-09-11

View Document

03/09/253 September 2025 NewDirector's details changed for Mr Caio Haruo Kondo on 2025-09-03

View Document

14/07/2514 July 2025 Director's details changed for Mr Peter Buckley on 2025-07-01

View Document

14/07/2514 July 2025 Change of details for Mr Peter Buckley as a person with significant control on 2025-07-01

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-01 with updates

View Document

03/06/253 June 2025 Change of details for Mr Peter Buckley as a person with significant control on 2025-05-29

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/11/2414 November 2024 Statement of capital on 2024-10-28

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/01/2430 January 2024 Statement of capital on 2023-12-15

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Termination of appointment of Wincham Accountancy Limited as a secretary on 2023-03-03

View Document

03/03/233 March 2023 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr Peter Buckley on 2023-03-03

View Document

03/03/233 March 2023 Director's details changed for Mr Caio Haruo Kondo on 2023-03-03

View Document

03/03/233 March 2023 Appointment of Mr Caio Haruo Kondo as a secretary on 2023-03-03

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

21/10/2221 October 2022 Appointment of Mr Peter Buckley as a director on 2022-10-20

View Document

28/09/2228 September 2022 Termination of appointment of Stella Maxine Ballard as a director on 2022-09-28

View Document

21/09/2221 September 2022 Appointment of Mr Caio Haruo Kondo as a director on 2022-09-20

View Document

01/07/211 July 2021 Appointment of Wincham Accountancy Limited as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

01/07/211 July 2021 Termination of appointment of Wincham Accountants Limited as a secretary on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/10/1922 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 1832236

View Document

15/10/1915 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 19/09/19 STATEMENT OF CAPITAL GBP 1871921

View Document

18/09/1918 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 1875921

View Document

01/08/191 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 1880008

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

09/07/199 July 2019 01/04/19 STATEMENT OF CAPITAL GBP 2027144

View Document

05/07/195 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 1884008

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 2019144

View Document

13/05/1913 May 2019 20/04/19 STATEMENT OF CAPITAL GBP 2023144

View Document

27/02/1927 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 2035144

View Document

13/02/1913 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 2035144

View Document

14/01/1914 January 2019 03/01/19 STATEMENT OF CAPITAL GBP 2039144

View Document

14/01/1914 January 2019 29/06/18 STATEMENT OF CAPITAL GBP 2189144

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BUCKLEY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

29/06/1729 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA MAXINE BALLARD / 28/06/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 20 CANON DRIVE BOWDON ALTRINCHAM CHESHIRE WA14 3FD

View Document

27/03/1727 March 2017 CORPORATE SECRETARY APPOINTED WINCHAM ACCOUNTANTS LIMITED

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/07/166 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ROUND

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ROUND

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/09/1414 September 2014 DIRECTOR APPOINTED MR DAVID JOHN ROUND

View Document

01/08/141 August 2014 19/12/13 STATEMENT OF CAPITAL GBP 2248096

View Document

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STELLA MAXINE BALLARD / 01/03/2014

View Document

15/10/1315 October 2013 SECRETARY APPOINTED DAVID JOHN ROUND

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY WINCHAM ACCOUNTANTS LIMITED

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR UNITED KINGDOM

View Document

30/07/1330 July 2013 09/05/13 STATEMENT OF CAPITAL GBP 824280

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROACH

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROACH

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED STELLA MAXINE BALLARD

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/07/131 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WINCHAM LEGAL LIMITED / 10/12/2012

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1228 June 2012 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