XPERIENCE IT SOLUTIONS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

22/02/2322 February 2023 Registration of charge NI0079330010, created on 2023-02-09

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Memorandum and Articles of Association

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Satisfaction of charge NI0079330009 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 7 in full

View Document

19/12/2219 December 2022 Satisfaction of charge 8 in full

View Document

09/11/229 November 2022 Second filing of Confirmation Statement dated 2019-12-31

View Document

09/11/229 November 2022 Second filing of Confirmation Statement dated 2020-12-31

View Document

09/11/229 November 2022 Second filing of Confirmation Statement dated 2021-12-31

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

28/02/2228 February 2022 Registration of charge NI0079330009, created on 2022-02-28

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/08/216 August 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/214 August 2021 Termination of appointment of Richard Kennedy as a director on 2021-07-27

View Document

06/01/216 January 2021 Confirmation statement made on 2020-12-31 with no updates

View Document

08/01/208 January 2020 Confirmation statement made on 2019-12-31 with updates

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 31/12/17 Statement of Capital gbp 100200

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 ADOPT ARTICLES 01/01/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR RICHARD KENNEDY

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MRS PAULA LYNCH

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MC ALLISTER

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK LEGGETT

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR PEADAR O'BYRNE

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 ADOPT ARTICLES 01/12/2014

View Document

09/12/149 December 2014 COMPANY NAME CHANGED MSCS (N.I.) LIMITED CERTIFICATE ISSUED ON 09/12/14

View Document

09/12/149 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN MCALLISTER

View Document

28/02/1428 February 2014 SECRETARY APPOINTED MRS PAULA LYNCH

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR LIAM O'LOAN

View Document

27/02/1327 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 27/02/2013

View Document

27/02/1327 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PEADAR JAMES O'BYRNE / 27/02/2012

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR PEADAR JAMES O'BYRNE

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALLEN / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAVEY / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALAN DAVID LEGGETT / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN PETER O'LOAN / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IAIN OKANE / 23/01/2012

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MC ALLISTER / 23/01/2012

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED PEADAR JAMES O'BYRNE

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAVEY / 31/12/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IAIN OKANE / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JOHN PETER O'LOAN / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MC ALLISTER / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALAN DAVID LEGGETT / 31/12/2009

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALLEN / 31/12/2009

View Document

07/11/097 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

25/07/0925 July 2009 SPECIAL/EXTRA RESOLUTION

View Document

16/07/0916 July 2009 CHANGE OF DIRS/SEC

View Document

16/07/0916 July 2009 CHANGE OF DIRS/SEC

View Document

14/01/0914 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

19/11/0819 November 2008 CHANGE OF DIRS/SEC

View Document

31/10/0831 October 2008 31/12/07 ANNUAL ACCTS

View Document

06/02/086 February 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

02/11/072 November 2007 31/12/06 ANNUAL ACCTS

View Document

26/01/0726 January 2007 DECL RE ASSIST ACQN SHS

View Document

26/01/0726 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

26/01/0726 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

17/01/0717 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

17/01/0717 January 2007 UPDATED MEM AND ARTS

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

17/01/0717 January 2007 CHANGE OF DIRS/SEC

View Document

17/01/0717 January 2007 DECL RE ASSIST ACQN SHS

View Document

29/12/0629 December 2006 CHANGE IN SIT REG ADD

View Document

02/11/062 November 2006 31/12/05 ANNUAL ACCTS

View Document

14/02/0614 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

16/11/0516 November 2005 31/12/04 ANNUAL ACCTS

View Document

18/10/0518 October 2005 PARS RE MORTAGE

View Document

18/01/0518 January 2005 SPECIAL/EXTRA RESOLUTION

View Document

18/01/0518 January 2005 UPDATED MEM AND ARTS

View Document

18/01/0518 January 2005 NOT OF INCR IN NOM CAP

View Document

02/11/042 November 2004 31/12/03 ANNUAL ACCTS

View Document

13/02/0413 February 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

27/10/0327 October 2003 31/12/02 ANNUAL ACCTS

View Document

16/04/0316 April 2003 CHANGE OF DIRS/SEC

View Document

11/03/0311 March 2003 CHANGE IN SIT REG ADD

View Document

11/03/0311 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

04/08/024 August 2002 31/12/01 ANNUAL ACCTS

View Document

18/01/0218 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

26/10/0126 October 2001 31/12/00 ANNUAL ACCTS

View Document

14/02/0114 February 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

01/12/001 December 2000 MORTGAGE SATISFACTION

View Document

01/12/001 December 2000 MORTGAGE SATISFACTION

View Document

01/12/001 December 2000 MORTGAGE SATISFACTION

View Document

22/09/0022 September 2000 31/12/99 ANNUAL ACCTS

View Document

22/08/0022 August 2000 PARS RE MORTAGE

View Document

15/02/0015 February 2000 CHANGE OF DIRS/SEC

View Document

15/02/0015 February 2000 CHANGE OF DIRS/SEC

View Document

22/01/0022 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

24/09/9924 September 1999 31/12/98 ANNUAL ACCTS

View Document

09/01/999 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

25/09/9825 September 1998 NOT OF INCR IN NOM CAP

View Document

01/09/981 September 1998 UPDATED MEM AND ARTS

View Document

11/08/9811 August 1998 CHANGE OF DIRS/SEC

View Document

11/08/9811 August 1998 CHANGE OF DIRS/SEC

View Document

20/07/9820 July 1998 SPECIAL/EXTRA RESOLUTION

View Document

19/05/9819 May 1998 31/12/97 ANNUAL ACCTS

View Document

17/01/9817 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

02/06/972 June 1997 31/12/96 ANNUAL ACCTS

View Document

19/12/9619 December 1996 31/12/96 ANNUAL RETURN SHUTTLE

View Document

23/07/9623 July 1996 31/12/95 ANNUAL ACCTS

View Document

08/12/958 December 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

31/10/9531 October 1995 31/12/94 ANNUAL ACCTS

View Document

07/12/947 December 1994 31/12/94 ANNUAL RETURN SHUTTLE

View Document

26/10/9426 October 1994 31/12/93 ANNUAL ACCTS

View Document

27/07/9427 July 1994 CHANGE OF DIRS/SEC

View Document

27/07/9427 July 1994 CHANGE OF DIRS/SEC

View Document

20/12/9320 December 1993 CHANGE OF DIRS/SEC

View Document

20/12/9320 December 1993 31/12/93 ANNUAL RETURN SHUTTLE

View Document

19/11/9319 November 1993 31/12/92 ANNUAL ACCTS

View Document

06/01/936 January 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

24/07/9224 July 1992 RETURN OF ALLOT OF SHARES

View Document

22/07/9222 July 1992 CHANGE OF DIRS/SEC

View Document

22/07/9222 July 1992 31/12/91 ANNUAL ACCTS

View Document

04/03/924 March 1992 31/12/91 ANNUAL RETURN FORM

View Document

17/06/9117 June 1991 31/12/90 ANNUAL RETURN

View Document

17/06/9117 June 1991 SPECIAL/EXTRA RESOLUTION

View Document

17/06/9117 June 1991 NOT RE CONSOL/DIVN OF SHS

View Document

17/05/9117 May 1991 31/12/90 ANNUAL ACCTS

View Document

15/02/9115 February 1991 31/12/89 ANNUAL RETURN

View Document

14/08/9014 August 1990 31/12/89 ANNUAL ACCTS

View Document

29/09/8929 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8928 September 1989 UPDATED MEM AND ARTS

View Document

28/09/8928 September 1989 RESOLUTION TO CHANGE NAME

View Document

15/04/8915 April 1989 UPDATED MEM AND ARTS

View Document

15/04/8915 April 1989 NOT OF INCR IN NOM CAP

View Document

15/04/8915 April 1989 SPECIAL/EXTRA RESOLUTION

View Document

11/04/8911 April 1989 31/12/88 ANNUAL ACCTS

View Document

27/01/8927 January 1989 31/12/88 ANNUAL RETURN

View Document

18/08/8818 August 1988 Resolutions

View Document

18/08/8818 August 1988 Resolutions

View Document

18/08/8818 August 1988 SPECIAL/EXTRA RESOLUTION

View Document

01/06/881 June 1988 31/12/87 ANNUAL ACCTS

View Document

26/04/8826 April 1988 CHANGE OF DIRS/SEC

View Document

24/02/8824 February 1988 31/12/87 ANNUAL RETURN

View Document

06/11/876 November 1987 31/12/86 ANNUAL ACCTS

View Document

19/05/8719 May 1987 PARS RE MORTAGE

View Document

03/04/873 April 1987 31/12/86 ANNUAL RETURN

View Document

31/10/8631 October 1986 31/12/85 ANNUAL ACCTS

View Document

30/06/8630 June 1986 CHANGE OF DIRS/SEC

View Document

12/05/8612 May 1986 31/12/85 ANNUAL RETURN

View Document

13/11/8513 November 1985 31/12/84 ANNUAL ACCTS

View Document

30/09/8530 September 1985 CHANGE OF DIRS/SEC

View Document

10/03/8510 March 1985 31/12/84 ANNUAL RETURN

View Document

09/11/849 November 1984 31/12/83 ANNUAL ACCTS

View Document

29/02/8429 February 1984 31/12/83 ANNUAL RETURN

View Document

21/03/8321 March 1983 31/12/82 ANNUAL RETURN

View Document

10/06/8210 June 1982 NOTICE OF ARD

View Document

09/02/829 February 1982 31/12/81 ANNUAL RETURN

View Document

19/11/8119 November 1981 MORTGAGE SATISFACTION

View Document

19/10/8119 October 1981 PARS RE MORTAGE

View Document

03/07/813 July 1981 PARTICULARS RE DIRECTORS

View Document

28/06/8128 June 1981 31/12/80 ANNUAL RETURN

View Document

02/06/812 June 1981 PARTICULARS RE DIRECTORS

View Document

01/12/801 December 1980 MEMORANDUM AND ARTICLES

View Document

18/11/8018 November 1980 PARTICULARS RE DIRECTORS

View Document

30/10/8030 October 1980 RETURN OF ALLOTS (CASH)

View Document

30/10/8030 October 1980 PARTICULARS RE DIRECTORS

View Document

30/10/8030 October 1980 SPECIAL/EXTRA RESOLUTION

View Document

30/10/8030 October 1980 NOT OF INCR IN NOM CAP

View Document

06/03/806 March 1980 31/12/79 ANNUAL RETURN

View Document

08/02/798 February 1979 31/12/78 ANNUAL RETURN

View Document

20/02/7820 February 1978 31/12/77 ANNUAL RETURN

View Document

25/02/7725 February 1977 31/12/76 ANNUAL RETURN

View Document

08/03/768 March 1976 31/12/75 ANNUAL RETURN

View Document

09/05/759 May 1975 31/12/74 ANNUAL RETURN

View Document

09/05/759 May 1975 PARTICULARS RE DIRECTORS

View Document

09/12/749 December 1974 MEMORANDUM AND ARTICLES

View Document

20/11/7420 November 1974 NOT OF INCR IN NOM CAP

View Document

20/11/7420 November 1974 PARTICULARS RE DIRECTORS

View Document

20/11/7420 November 1974 SPECIAL/EXTRA RESOLUTION

View Document

20/11/7420 November 1974 RETURN OF ALLOTS (CASH)

View Document

20/11/7420 November 1974 RETURN OF ALLOTS (CASH)

View Document

02/10/742 October 1974 31/12/73 ANNUAL RETURN

View Document

16/07/7416 July 1974 SITUATION OF REG OFFICE

View Document

29/06/7329 June 1973 PARS RE MORTAGE

View Document

05/06/735 June 1973 31/12/72 ANNUAL RETURN

View Document

09/05/739 May 1973 SITUATION OF REG OFFICE

View Document

04/05/734 May 1973 PARS RE MORTAGE

View Document

13/11/7213 November 1972 31/12/71 ANNUAL RETURN

View Document

27/10/7227 October 1972 RETURN OF ALLOTS (CASH)

View Document

03/05/723 May 1972 31/12/71 ANNUAL RETURN

View Document

06/08/706 August 1970 PARTICULARS RE DIRECTORS

View Document

29/06/7029 June 1970 SITUATION OF REG OFFICE

View Document

10/06/7010 June 1970 MEMORANDUM

View Document

10/06/7010 June 1970 DECL ON COMPL ON INCORP

View Document

10/06/7010 June 1970 ARTICLES

View Document

10/06/7010 June 1970 STATEMENT OF NOMINAL CAP

View Document

10/06/7010 June 1970 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information