XPERTEX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with no updates |
20/06/2520 June 2025 New | Accounts for a small company made up to 2025-01-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-09 with no updates |
10/07/2410 July 2024 | Accounts for a small company made up to 2024-01-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
26/06/2326 June 2023 | Accounts for a small company made up to 2023-01-31 |
10/05/2310 May 2023 | Registration of charge 059016450003, created on 2023-05-09 |
21/10/2221 October 2022 | Accounts for a small company made up to 2022-01-31 |
10/01/2210 January 2022 | Current accounting period shortened from 2022-08-31 to 2022-01-31 |
31/12/2131 December 2021 | Memorandum and Articles of Association |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Resolutions |
16/12/2116 December 2021 | Registration of charge 059016450002, created on 2021-12-14 |
13/12/2113 December 2021 | Satisfaction of charge 059016450001 in full |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-08-31 |
05/10/215 October 2021 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL England to 100 Leman Street London E1 8EU on 2021-10-05 |
05/10/215 October 2021 | Termination of appointment of Alison Louise Kilner as a secretary on 2021-09-30 |
05/10/215 October 2021 | Cessation of Joel Sweeney as a person with significant control on 2021-09-30 |
05/10/215 October 2021 | Cessation of Marcus David Trott as a person with significant control on 2021-09-30 |
05/10/215 October 2021 | Notification of Exponential-E Limited as a person with significant control on 2021-09-30 |
05/10/215 October 2021 | Appointment of Mr Lee Francis Wade as a director on 2021-09-30 |
05/10/215 October 2021 | Appointment of Mr Darren Boyce as a director on 2021-09-30 |
05/10/215 October 2021 | Appointment of Mr Mukesh Bavisi as a director on 2021-09-30 |
05/10/215 October 2021 | Appointment of Mr Peter Edwin Clapton as a director on 2021-09-30 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
22/04/2122 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR SIMON DOYLE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DAVID TROTT / 16/01/2020 |
25/09/1925 September 2019 | DIRECTOR APPOINTED MR SIMON DOYLE |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
09/05/199 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/08/1821 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DAVID TROTT / 17/05/2018 |
16/05/1816 May 2018 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM THAMES HOUSE BOURNE END BUSINESS PARK, CORES END ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AS ENGLAND |
29/01/1829 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 059016450001 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
28/06/1728 June 2017 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM C/O BUSINESS TAX SOLUTIONS LTD 29 SOOTHOUSE SPRING VALLEY ROAD INDUSTRIAL ESTATE ST ALBANS HERTS AL3 6PF |
18/04/1718 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE KILNER / 05/04/2017 |
18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL SWEENEY / 05/04/2017 |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/12/162 December 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/12/162 December 2016 | COMPANY NAME CHANGED XPERTEX.CO.UK LIMITED CERTIFICATE ISSUED ON 02/12/16 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
01/06/161 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
01/06/161 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14 |
11/09/1511 September 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
18/09/1418 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
28/08/1428 August 2014 | DIRECTOR APPOINTED DR MARCUS NARAIDOO |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
17/09/1317 September 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
05/10/125 October 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
15/05/1215 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
06/09/116 September 2011 | Annual return made up to 10 August 2011 with full list of shareholders |
31/08/1131 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE KILNER / 01/08/2011 |
25/04/1125 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL SWEENEY / 31/03/2011 |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
16/08/1016 August 2010 | Annual return made up to 10 August 2010 with full list of shareholders |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O C/O, BUSINESS TAX SOLUTIONS LTD BUSINESS TAX SOLUTIONS LTD 29 SOOTHOUSE SPRING VALLEY ROAD INDUSTRIAL ESTATE ST ALBANS HERTFORDSHIRE AL3 6PF |
10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
22/03/1022 March 2010 | SUB-DIVISION 01/02/10 |
11/12/0911 December 2009 | DIRECTOR APPOINTED MR MARCUS DAVID TROTT |
25/08/0925 August 2009 | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM WHIT LEATHER LODGE BARN WOOLLEY ROAD SPALDWICK, HUNTINGDON CAMBRIDGESHIRE PE28 0UD |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 August 2008 |
13/08/0813 August 2008 | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
16/08/0716 August 2007 | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | S366A DISP HOLDING AGM 10/08/06 |
10/08/0610 August 2006 | 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