XPRESS RESPONSE SUPPORT LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Statement of affairs

View Document

25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Registered office address changed from Unit E2 Voyager Park Portfield Road Portsmouth PO3 5FL United Kingdom to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-03-25

View Document

21/03/2521 March 2025 Resolutions

View Document

06/08/246 August 2024 Notification of Steven Barrett as a person with significant control on 2024-07-20

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

06/08/246 August 2024 Cessation of Xrs Holdings Limited as a person with significant control on 2024-07-20

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

08/07/248 July 2024 Termination of appointment of Billy Steven Barrett as a director on 2024-06-30

View Document

08/07/248 July 2024 Termination of appointment of Adam John Barrett as a director on 2024-06-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

10/11/2310 November 2023 Change of details for Xrs Holdings Limited as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Steven John Barrett on 2023-11-10

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/02/236 February 2023 Director's details changed for Mr Billy Steven Barrett on 2022-02-26

View Document

06/02/236 February 2023 Director's details changed for Mr Steven John Barrett on 2022-02-17

View Document

22/12/2222 December 2022 Registered office address changed from Norway Road Hilsea Portsmouth PO3 5HT England to Unit E2 Voyager Park Portfield Road Portsmouth PO3 5FL on 2022-12-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/03/2129 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 01/02/21 STATEMENT OF CAPITAL GBP 1000

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR ADAM JOHN BARRETT

View Document

08/02/218 February 2021 DIRECTOR APPOINTED MR BILLY STEVEN BARRETT

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

17/08/2017 August 2020 01/08/20 STATEMENT OF CAPITAL GBP 500

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM UNIT H LIMBERLINE ROAD PORTSMOUTH HAMPSHIRE PO3 5JF UNITED KINGDOM

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XRS HOLDINGS LIMITED

View Document

02/08/192 August 2019 CESSATION OF STEVEN JOHN BARRETT AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM LEYDENE HOUSE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7XX UNITED KINGDOM

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF S J BARRETT HOLDINGS LTD AS A PSC

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN BARRETT

View Document

21/03/1921 March 2019 CESSATION OF J R WEDGE HOLDINGS LTD AS A PSC

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WEDGE

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WEDGE / 09/09/2017

View Document

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WEDGE / 09/04/2018

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM CASTLE FARM BARN NORTH DENMEAD ROAD SOUTHWICK FAREHAM HAMPSHIRE PO17 6EX ENGLAND

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / J R WEDGE HOLDINGS LTD / 09/04/2018

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / S J BARRETT HOLDINGS LTD / 09/04/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN BARRETT / 09/04/2018

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY KT ACCOUNTANTS LTD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

14/09/1514 September 2015 PREVSHO FROM 30/09/2015 TO 31/07/2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM THE OLD SURGERY THE DROVE HIGH STREET SOUTHWICK HAMPSHIRE PO17 6EB

View Document

21/08/1521 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KT ACCOUNTANTS LTD / 31/07/2015

View Document

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

View Accounts

25/06/1525 June 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM THE BEACON 29 PORTSDOWN AVENUE DRAYTON PORTSMOUTH HAMPSHIRE PO6 1EL UNITED KINGDOM

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY TRACY WEDGE

View Document

13/11/1413 November 2014 CORPORATE SECRETARY APPOINTED KT ACCOUNTANTS LTD

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR STEPHEN JOHN BARRETT

View Document

02/09/142 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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