XPERT SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-03 with no updates |
26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-03 with no updates |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Change of share class name or designation |
03/04/233 April 2023 | Confirmation statement made on 2023-04-03 with updates |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-01 |
28/01/2328 January 2023 | Micro company accounts made up to 2022-05-31 |
04/01/234 January 2023 | Appointment of Mr Graeme Stewart as a director on 2022-12-22 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
07/03/187 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
07/06/157 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
15/06/1415 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/06/1216 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/06/116 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/06/1027 June 2010 | REGISTERED OFFICE CHANGED ON 27/06/2010 FROM 1A YORK ROAD NORTH BERWICK EAST LOTHIAN EH39 4LS SCOTLAND |
27/06/1027 June 2010 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DIVERS |
27/06/1027 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DOYLE / 01/05/2010 |
27/06/1027 June 2010 | Registered office address changed from , 1a York Road, North Berwick, East Lothian, EH39 4LS, Scotland on 2010-06-27 |
27/06/1027 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
22/06/1022 June 2010 | REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 4 MILL WALK BUSINESS PARK TANTALLON ROAD NORTH BERWICK EH39 5NB |
22/06/1022 June 2010 | Registered office address changed from , 4 Mill Walk Business Park, Tantallon Road, North Berwick, EH39 5NB on 2010-06-22 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | |
16/06/0816 June 2008 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM 1 MILL WALK BUSINESS PARK TANTALLON ROAD NORTH BERWICK EH39 5NB |
16/06/0816 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
09/08/079 August 2007 | RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
27/06/0627 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
21/06/0521 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
02/04/052 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
05/06/035 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/08/013 August 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
29/03/0129 March 2001 | |
29/03/0129 March 2001 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: CALEDON HOUSE 73 KIRK BRAE EDINBURGH MIDLOTHIAN EH16 6JN |
10/08/0010 August 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
01/06/001 June 2000 | NEW SECRETARY APPOINTED |
01/06/001 June 2000 | DIRECTOR RESIGNED |
01/06/001 June 2000 | SECRETARY RESIGNED |
21/03/0021 March 2000 | REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 44 BONALY RISE EDINBURGH EH13 0QX |
21/03/0021 March 2000 | |
21/03/0021 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
24/06/9924 June 1999 | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS |
02/04/992 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
24/06/9824 June 1998 | RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS |
29/05/9829 May 1998 | COMPANY NAME CHANGED C D COMPUTING LTD. CERTIFICATE ISSUED ON 01/06/98 |
30/05/9730 May 1997 | SECRETARY RESIGNED |
27/05/9727 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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