XPLOR SOFTWARE (UK) LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

05/07/235 July 2023 Director's details changed for Nicola Dorothy Mcguinness-Brown on 2023-07-05

View Document

03/07/233 July 2023 Certificate of change of name

View Document

27/06/2327 June 2023 Termination of appointment of Nathan John Best as a director on 2023-05-31

View Document

27/06/2327 June 2023 Appointment of Nicola Dorothy Mcguinness-Brown as a director on 2023-05-31

View Document

16/12/2216 December 2022

View Document

16/12/2216 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

06/12/226 December 2022

View Document

06/12/226 December 2022

View Document

30/11/2230 November 2022 Appointment of Mr. Anthony Carabin as a director on 2022-11-28

View Document

30/11/2230 November 2022 Termination of appointment of Scott William Maud as a director on 2022-11-30

View Document

03/10/223 October 2022 Appointment of Pamela Ann Joseph as a director on 2022-10-01

View Document

31/03/2231 March 2022 Change of details for Transserv Uk Limited as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Registered office address changed from Block a Clifton Park Avenue York North Yorkshire YO30 5PB to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 2022-03-31

View Document

16/12/2116 December 2021

View Document

16/12/2116 December 2021 Statement of capital on 2021-12-16

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

23/09/2123 September 2021 Termination of appointment of Camilla Sunner as a director on 2021-09-22

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN MAGUIRE

View Document

28/04/2028 April 2020 ADOPT ARTICLES 14/04/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR DAVIN MILLER

View Document

20/04/2020 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 293179

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER BRACKEN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LINSLEY

View Document

15/01/2015 January 2020 CESSATION OF JEAN RUTH MAGUIRE AS A PSC

View Document

07/01/207 January 2020 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN RUTH MAGUIRE

View Document

20/12/1920 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSSERV UK LIMITED

View Document

20/12/1920 December 2019 CESSATION OF JEAN RUTH MAGUIRE AS A PSC

View Document

20/12/1920 December 2019 CESSATION OF SEAN RORY MAGUIRE AS A PSC

View Document

16/12/1916 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 29314

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR ROGER JUSTIN BRACKEN

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR KEVIN PETER ERNEST GUY

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN RUTH MAGUIRE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR INGRID HAY

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN BURLEY

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BURROUGHS

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN RUTH MAGUIRE

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, SECRETARY DAVID LINSLEY

View Document

01/11/191 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

19/12/1819 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LINSLEY / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINSLEY / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS INGRID HAY / 19/12/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MARLBOROUGH HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK YO26 6RW

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED DAVID LINSLEY

View Document

20/06/1820 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

03/01/183 January 2018 SECRETARY APPOINTED MR DAVID LINSLEY

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY BRIAN BURLEY

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

23/11/1523 November 2015 SAIL ADDRESS CHANGED FROM: C/O GB ACCOUNTING 3 WELLINGTONIA HOUSE HELLYER CLOSE NORTH FERRIBY EAST YORKSHIRE HU14 3JD UNITED KINGDOM

View Document

23/11/1523 November 2015 SAIL ADDRESS CHANGED FROM: C/O LARSEN & CO 2 HIGH BRIGHTON STREET WITHERNSEA EAST YORKSHIRE HU19 2HL UNITED KINGDOM

View Document

20/11/1520 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEVEN BURROUGHS / 11/08/2015

View Document

26/06/1526 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY BROWN / 06/03/2015

View Document

19/06/1419 June 2014 SAIL ADDRESS CHANGED FROM: 3 WELLINGTONIA HOUSE HELLYER CLOSE NORTH FERRIBY EAST YORKSHIRE HU14 3JD UNITED KINGDOM

View Document

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR PAUL ANTHONY SIMPSON

View Document

16/07/1316 July 2013 ALTER ARTICLES 15/04/2013

View Document

03/07/133 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 APPOINTMENT TERMINATED, DIRECTOR RAY EDGAR

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/08/1215 August 2012 15/08/12 STATEMENT OF CAPITAL GBP 22758

View Document

15/08/1215 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 SAIL ADDRESS CREATED

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GODFREY BURLEY / 01/04/2011

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN GODFREY BURLEY / 01/04/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / INGRID HAY / 01/02/2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED JEAN RUTH MAGUIRE

View Document

23/07/1023 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY EDGAR / 01/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID HAY / 29/03/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

30/05/0930 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MAGUIRE / 29/05/2009

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROWN / 30/11/2008

View Document

15/12/0815 December 2008 SOLVENCY STATEMENT DATED 22/11/08

View Document

15/12/0815 December 2008 MEMORANDUM OF CAPITAL - PROCESSED 15/12/08. REDUCTION OF SHARE PREM A/C ONLY

View Document

15/12/0815 December 2008 SHARE PREM A/C REDUCED TO NIL 30/11/2008

View Document

15/12/0815 December 2008 £22869 30/11/2008

View Document

15/12/0815 December 2008 STATEMENT BY DIRECTORS

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM KILNFIELD HOUSE, 45 COMMON ROAD, DUNNINGTON, YORK YO19 5PA

View Document

06/08/086 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 SECRETARY APPOINTED MR BRIAN GODFREY BURLEY

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED SECRETARY GB COMPANY SECRETARIES LIMITED

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM KILNFIELD HOUSE LCD, 45 COMMON ROAD, DUNNINGTON, YORK YO19 5PA

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MAGUIRE / 18/03/2008

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: KILNFIELD HOUSE DUNNINGTON YORK YO19 5PA

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: IT CENTRE YORK SCIENCE PARK INNOVATION WAY YORK YO10 5DG

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: IT CENTRE YORK SCIENCE PARK INNOVATION WAY YORK YO10 5DG

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: IT CENTRE YORK SCIENCE PARK INNOVATION WAY YORK YO10 5DG

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0611 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: UNIT 5 PRIORY TEC PARK SAXON WAY HESSLE EAST YORKSHIRE HU13 9PB

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: HAISELL HOUSE 4 HULL ROAD HESSLE EAST YORKSHIRE HU13 0AH

View Document

12/07/0412 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

10/07/0410 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/12/036 December 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: TOWER COURT OAKDALE ROAD CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4XL

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

10/06/0210 June 2002 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: WOODIES STATION LANE SHIPTON BY BENINGBROUGH YORK NORTH YORKSHIRE YO30 1AG

View Document

09/04/029 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/023 April 2002 COMPANY NAME CHANGED MARCH KSF LIMITED CERTIFICATE ISSUED ON 03/04/02

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 1ST FLOOR EAST WING ORNHAMS HALL BOROUGHBRIDGE YORK NORTH YORKSHIRE YO51 9JH

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0121 May 2001 COMPANY NAME CHANGED BEE2BEE2BEE LIMITED CERTIFICATE ISSUED ON 21/05/01

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

14/06/0014 June 2000 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