XPERTRULE SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

24/07/2524 July 2025 NewResolutions

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/12/2417 December 2024 Appointment of Mr Robert Ian Templeton as a director on 2024-12-17

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

25/07/2325 July 2023 Resolutions

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Resolutions

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/03/221 March 2022 Second filing of a statement of capital following an allotment of shares on 2022-02-18

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

23/02/2223 February 2022 Memorandum and Articles of Association

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1913 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 ADOPT ARTICLES 14/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

14/06/1814 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVIES / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR THOMAS DAVIES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

06/07/176 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/11/1610 November 2016 20/05/16 STATEMENT OF CAPITAL GBP 144671

View Document

31/08/1631 August 2016 ADOPT ARTICLES 20/05/2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/08/1514 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ISHERWOOD

View Document

29/11/1329 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1329 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/11/1329 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/1314 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/06/1212 June 2012 ALTER ARTICLES 01/05/2012

View Document

03/10/113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC WHITE

View Document

03/10/113 October 2011 ALTER ARTICLES 13/09/2011

View Document

26/08/1126 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/08/1031 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT ISHERWOOD / 10/08/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM NEWLANDS HOUSE NEWLANDS ROAD LEIGH LANCS. WN7 4HN

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/0613 February 2006 £ IC 3683/1783 10/01/06 £ SR [email protected]=1900

View Document

16/08/0516 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

11/04/0511 April 2005 COMPANY NAME CHANGED ATTAR SOFTWARE LIMITED CERTIFICATE ISSUED ON 11/04/05

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

20/09/0220 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/026 February 2002 AMEND RES/CORRECTS RES OF 240401

View Document

22/01/0222 January 2002 S-DIV 24/04/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

17/08/9917 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

17/02/9917 February 1999 NC INC ALREADY ADJUSTED 07/01/99

View Document

17/02/9917 February 1999 ALTER MEM AND ARTS 07/01/99

View Document

22/01/9922 January 1999 ALTER MEM AND ARTS 13/02/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 10/08/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/12/9730 December 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/97

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/08/977 August 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

12/03/9612 March 1996 ALTER MEM AND ARTS 22/02/96

View Document

12/03/9612 March 1996 £ NC 120/1620 22/02/96

View Document

12/03/9612 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9612 March 1996 DECLARATION OF SHARES 22/02/96

View Document

08/12/958 December 1995 ADOPT MEM AND ARTS 24/11/95

View Document

08/12/958 December 1995 CONVE 24/11/95

View Document

08/12/958 December 1995 REDESIGNATED 24/11/95

View Document

21/09/9521 September 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

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

02/08/942 August 1994 RETURN MADE UP TO 10/08/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/08/9331 August 1993 RETURN MADE UP TO 10/08/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

01/09/921 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 RETURN MADE UP TO 10/08/91; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 REGISTERED OFFICE CHANGED ON 16/08/91

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

05/12/895 December 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

04/05/894 May 1989 DIRECTOR RESIGNED

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

20/05/8820 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

08/10/878 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

08/01/878 January 1987 COMPANY NAME CHANGED ATTAR (MIDDLE EAST) LIMITED CERTIFICATE ISSUED ON 08/01/87

View Document

29/12/8629 December 1986 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

13/02/8513 February 1985 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