XPERIENCE COUNTS LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

08/06/208 June 2020 COMPANY NAME CHANGED UK ON DEMAND LIMITED CERTIFICATE ISSUED ON 08/06/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM, 2 DURHAM CLOSE, MELTON MOWBRAY, LE13 0RJ, ENGLAND

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LADLEY / 17/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LADLEY / 17/01/2019

View Document

29/06/1829 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM, 48 BURTON STREET, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9GH

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID LADLEY / 13/12/2017

View Document

04/07/174 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LADLEY / 11/04/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LADLEY / 31/10/2014

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LADLEY / 31/10/2014

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM, 48 BURTON STREET, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9GH, ENGLAND

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM, C/O DAVID LADLEY BSC, FCMA, CDIR, 33 NAVIGATION DRIVE, GLEN PARVA, LEICESTER, LEICESTERSHIRE, LE2 9TB

View Document

05/02/155 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/02/1323 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

03/02/133 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

18/03/1218 March 2012 REGISTERED OFFICE CHANGED ON 18/03/2012 FROM, THE MERIDIAN 4 COPTHALL HOUSE, STATION SQUARE, COVENTRY, WARWICKSHIRE, CV1 2FL

View Document

11/02/1211 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/02/115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/11/1011 November 2010 COMPANY NAME CHANGED XPERIENCE COUNTS LIMITED CERTIFICATE ISSUED ON 11/11/10

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA LADLEY

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LADLEY / 31/03/2010

View Document

24/04/1024 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN RIPLEY

View Document

24/04/1024 April 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN GREEN

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/06/094 June 2009 DIRECTOR APPOINTED IAN RIPLEY

View Document

03/06/093 June 2009 DIRECTOR APPOINTED IVAN GREEN

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LADLEY / 01/04/2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, THE MERIDIAN 4 COPTHALL HOUSE, STATION SQUARE, COVENTRY, CV1 2FL, UNITED KINGDOM

View Document

01/04/091 April 2009 DIRECTOR APPOINTED REBECCA CHARLOTTE LADLEY

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, 33 NAVIGATION DRIVE, GLEN PARVA, LEICESTER, LE2 9TB, UNITED KINGDOM

View Document

14/05/0814 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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