XENIA RISK SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Mr Andrew Stewart Hunter as a secretary on 2024-12-31

View Document

14/01/2514 January 2025 Termination of appointment of Teresa Jane Furmston as a secretary on 2024-12-31

View Document

27/12/2427 December 2024 Termination of appointment of Alun Sweeney as a director on 2024-09-30

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/10/2423 October 2024

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of Mark Richard Kennedy as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Mark Alan Whiteley as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Colin William Thompson as a director on 2024-06-28

View Document

26/01/2426 January 2024 Termination of appointment of Jeremy Richard Adams as a director on 2023-12-31

View Document

30/10/2330 October 2023 Satisfaction of charge 040001710003 in full

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

09/05/239 May 2023 Satisfaction of charge 040001710002 in full

View Document

15/02/2315 February 2023 Certificate of change of name

View Document

24/10/2124 October 2021 Statement of company's objects

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

12/10/2112 October 2021 Registration of charge 040001710003, created on 2021-10-06

View Document

07/10/217 October 2021 Termination of appointment of Matthew Frank Green as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Trevor John William Price as a director on 2021-10-01

View Document

22/07/2122 July 2021 Appointment of Mr Mark Alan Whiteley as a director on 2021-07-06

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

10/02/2010 February 2020 ADOPT ARTICLES 29/03/2019

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR JEREMY RICHARD ADAMS

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040001710002

View Document

07/10/197 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

30/07/1930 July 2019 DIRECTOR APPOINTED MR COLIN WILLIAM THOMPSON

View Document

25/07/1925 July 2019 SECRETARY APPOINTED MRS TERESA JANE FURMSTON

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, SECRETARY KELLY CAMBRIDGE

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR STUART MARK ROUSE

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR TIM COLES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENIA BROKING GROUP LIMITED

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY HANNAH HASLAM

View Document

03/04/193 April 2019 SECRETARY APPOINTED MS KELLY CAMBRIDGE

View Document

03/04/193 April 2019 CESSATION OF TREVOR JOHN WILLIAM PRICE AS A PSC

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM ALLEN HOUSE THE MALTINGS, STATION ROAD SAWBRIDGEWORTH HERTS CM21 9JX ENGLAND

View Document

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/03/199 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM C/O TREVOR PRICE T3 ALLEN HOUSE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX

View Document

08/05/178 May 2017 16/03/17 STATEMENT OF CAPITAL GBP 203

View Document

05/04/175 April 2017 ALTER ARTICLES 16/03/2017

View Document

05/04/175 April 2017 ARTICLES OF ASSOCIATION

View Document

02/02/172 February 2017 ADOPT ARTICLES 22/07/2015

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/06/1616 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 SECOND FILING WITH MUD 23/05/15 FOR FORM AR01

View Document

02/11/152 November 2015 01/08/14 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 CURREXT FROM 31/07/2015 TO 30/09/2015

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1527 February 2015 PREVSHO FROM 30/09/2014 TO 31/07/2014

View Document

09/09/149 September 2014 COMPANY NAME CHANGED CREDIT & BUSINESS FINANCE LTD. CERTIFICATE ISSUED ON 09/09/14

View Document

31/08/1431 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1431 August 2014 COMPANY NAME CHANGED CREDIT AND BUSINESS FINANCE LTD. CERTIFICATE ISSUED ON 31/08/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/06/1417 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/06/1311 June 2013 SECRETARY APPOINTED MRS HANNAH HASLAM

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN DAVISON

View Document

31/05/1331 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANK GREEN / 18/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

22/07/1122 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM, 144 HIGH STREET, EPPING, ESSEX, CM16 4AS

View Document

08/06/108 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN WILLIAM PRICE / 21/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANK GREEN / 23/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD KENNEDY / 21/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVISON / 25/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY APPOINTED JOHN DAVISON

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARDSON WATT

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARDSON WATT

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/06/0825 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR PRICE / 25/06/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/066 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/09/05

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 REGISTERED OFFICE CHANGED ON 17/06/02 FROM: 144 HIGH STREET, EPPING, ESSEX, CM16 4AS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

23/05/0023 May 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