XPERIENCE SUPPORT LTD

Company Documents

DateDescription
08/05/198 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/198 May 2019 DECLARATION OF SOLVENCY

View Document

08/05/198 May 2019 RESOLUTION FOR APPOINTING A LIQUIDATOR

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 11 FERGUSON DRIVE KNOCKMORE HILL IND PARK LISBURN CO ANTRIM BT28 2EX

View Document

29/04/1929 April 2019 29/04/19 STATEMENT OF CAPITAL GBP 1.00

View Document

24/04/1924 April 2019 REDUCE ISSUED CAPITAL 15/04/2019

View Document

24/04/1924 April 2019 SOLVENCY STATEMENT DATED 15/04/19

View Document

24/04/1924 April 2019 STATEMENT BY DIRECTORS

View Document

24/04/1924 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 500005.00

View Document

24/04/1924 April 2019 TRANSFER OF SHARES 15/04/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

18/12/1818 December 2018 CESSATION OF XPERIENCE GROUP HOLDINGS LTD AS A PSC

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPERIENCE GROUP LTD

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCALLISTER

View Document

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

View Document

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

View Document

08/01/168 January 2016 Annual return made up to 13 December 2015 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

22/12/1422 December 2014 Annual return made up to 13 December 2014 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

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

View Document

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

View Document

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

View Document

31/12/1331 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

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

View Document

27/02/1327 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

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 LIAM JOHN PETER O'LOAN / 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

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOSPEH MCALLISTER / 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 Annual return made up to 13 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

24/01/1124 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS IAIN O'KANE / 13/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH ALLEN / 13/12/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 13/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALAN DAVID LEGGETT / 13/12/2009

View Document

18/02/1018 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MCALLISTER / 13/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM JOHN PETER O'LOAN / 13/12/2009

View Document

26/07/0926 July 2009 SPECIAL/EXTRA RESOLUTION

View Document

26/07/0926 July 2009 UPDATED MEM AND ARTS

View Document

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

View Document

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

View Document

07/06/097 June 2009 31/07/08 ANNUAL ACCTS

View Document

13/01/0913 January 2009 13/12/08 ANNUAL RETURN SHUTTLE

View Document

12/06/0812 June 2008 31/07/07 ANNUAL ACCTS

View Document

10/02/0810 February 2008 13/12/07 ANNUAL RETURN SHUTTLE

View Document

31/05/0731 May 2007 31/07/06 ANNUAL ACCTS

View Document

25/01/0725 January 2007 CHANGE OF DIRS/SEC

View Document

25/01/0725 January 2007 CHANGE OF DIRS/SEC

View Document

25/01/0725 January 2007 SPECIAL/EXTRA RESOLUTION

View Document

25/01/0725 January 2007 UPDATED MEM AND ARTS

View Document

25/01/0725 January 2007 DECL RE ASSIST ACQN SHS

View Document

25/01/0725 January 2007 DEC DIRS H/C ASS ACQ SHS

View Document

25/01/0725 January 2007 DEC DIRS H/C ASS ACQ SHS

View Document

25/01/0725 January 2007 CHANGE OF DIRS/SEC

View Document

11/01/0711 January 2007 13/12/06 ANNUAL RETURN SHUTTLE

View Document

31/05/0631 May 2006 31/07/05 ANNUAL ACCTS

View Document

13/02/0613 February 2006 13/12/05 ANNUAL RETURN SHUTTLE

View Document

28/01/0628 January 2006 CHANGE OF DIRS/SEC

View Document

08/06/058 June 2005 31/07/04 ANNUAL ACCTS

View Document

12/01/0512 January 2005 13/12/04 ANNUAL RETURN SHUTTLE

View Document

17/06/0417 June 2004 31/07/03 ANNUAL ACCTS

View Document

10/02/0410 February 2004 13/12/03 ANNUAL RETURN SHUTTLE

View Document

01/10/031 October 2003 PARS RE MORTAGE

View Document

04/06/034 June 2003 31/07/02 ANNUAL ACCTS

View Document

30/12/0230 December 2002 13/12/02 ANNUAL RETURN SHUTTLE

View Document

08/08/028 August 2002 UPDATED MEM AND ARTS

View Document

19/07/0219 July 2002 RESOLUTION TO CHANGE NAME

View Document

05/06/025 June 2002 31/07/01 ANNUAL ACCTS

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

20/01/0220 January 2002 13/12/01 ANNUAL RETURN SHUTTLE

View Document

20/01/0220 January 2002 CHANGE OF DIRS/SEC

View Document

29/10/0129 October 2001 31/12/00 ANNUAL ACCTS

View Document

16/08/0116 August 2001 CHANGE IN SIT REG ADD

View Document

01/08/011 August 2001 CHANGE OF ARD

View Document

22/06/0122 June 2001 RESOLUTION TO CHANGE NAME

View Document

11/01/0111 January 2001 13/12/00 ANNUAL RETURN SHUTTLE

View Document

04/12/004 December 2000 CHANGE OF DIRS/SEC

View Document

11/08/0011 August 2000 CHANGE OF DIRS/SEC

View Document

11/08/0011 August 2000 CHANGE OF DIRS/SEC

View Document

11/08/0011 August 2000 CHANGE IN SIT REG ADD

View Document

31/03/0031 March 2000 UPDATED MEM AND ARTS

View Document

31/03/0031 March 2000 SPECIAL/EXTRA RESOLUTION

View Document

28/03/0028 March 2000 RETURN OF ALLOT OF SHARES

View Document

28/03/0028 March 2000 RETURN OF ALLOT OF SHARES

View Document

28/03/0028 March 2000 RETURN OF ALLOT OF SHARES

View Document

21/03/0021 March 2000 RESOLUTION TO CHANGE NAME

View Document

13/12/9913 December 1999 PARS RE DIRS/SIT REG OFF

View Document

13/12/9913 December 1999 DECLN COMPLNCE REG NEW CO

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9913 December 1999 MEMORANDUM

View Document

13/12/9913 December 1999 ARTICLES

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