XPERIENCE MICROCOMPUTATION LIMITED

Company Documents

DateDescription
25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/01/1526 January 2015 SAIL ADDRESS CHANGED FROM:
25 PATERSON ROAD
FINEDON ROAD INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4BZ
UNITED KINGDOM

View Document

26/01/1526 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
25 PATERSON ROAD
FINEDON ROAD INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4BZ

View Document

05/03/145 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

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

View Document

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

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/02/1318 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 18/02/2013

View Document

26/11/1226 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/05/121 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

24/01/1224 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MCALLISTER / 23/01/2012

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'S CHANGE OF PARTICULARS / MR FRANCIS IAIN O'KANE / 23/01/2012

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

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

View Document

18/02/1018 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

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

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

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

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH DAVEY

View Document

07/07/097 July 2009 DIRECTOR APPOINTED FRANCIS IAIN O'KANE

View Document

02/06/092 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM UNIT B CHANTRY HOUSE GRANGE BUSINESS PARK ENDERBY ROAD, WHETSTONE LEICESTER LE8 6EP

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY FENN

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN PARNELL

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: PEARSALL HOUSE 6 CENTRE COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WR

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 NC INC ALREADY ADJUSTED 01/04/04

View Document

30/10/0430 October 2004 � NC 100/1100 01/04/0

View Document

30/10/0430 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/027 June 2002 MEMORANDUM OF ASSOCIATION

View Document

07/06/027 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/0229 May 2002 COMPANY NAME CHANGED SYLDART LIMITED CERTIFICATE ISSUED ON 29/05/02

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 39A GREEN LANE, ILFORD, ESSEX IG1 1XG

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/02/9315 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9327 January 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/02/9219 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

11/05/8911 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 18/03/88; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 14/02/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

06/10/866 October 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

18/08/7118 August 1971 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