XPERTEX LTD

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 2025-08-12 with no updates

View Document

20/06/2520 June 2025 NewAccounts for a small company made up to 2025-01-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2024-01-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2023-01-31

View Document

10/05/2310 May 2023 Registration of charge 059016450003, created on 2023-05-09

View Document

21/10/2221 October 2022 Accounts for a small company made up to 2022-01-31

View Document

10/01/2210 January 2022 Current accounting period shortened from 2022-08-31 to 2022-01-31

View Document

31/12/2131 December 2021 Memorandum and Articles of Association

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

16/12/2116 December 2021 Registration of charge 059016450002, created on 2021-12-14

View Document

13/12/2113 December 2021 Satisfaction of charge 059016450001 in full

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Document

05/10/215 October 2021 Termination of appointment of Alison Louise Kilner as a secretary on 2021-09-30

View Document

05/10/215 October 2021 Cessation of Joel Sweeney as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Cessation of Marcus David Trott as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Notification of Exponential-E Limited as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Lee Francis Wade as a director on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Darren Boyce as a director on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Mukesh Bavisi as a director on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr Peter Edwin Clapton as a director on 2021-09-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/04/2122 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON DOYLE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DAVID TROTT / 16/01/2020

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR SIMON DOYLE

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS DAVID TROTT / 17/05/2018

View Document

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

View Document

29/01/1829 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059016450001

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

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

View Document

18/04/1718 April 2017 SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE KILNER / 05/04/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOEL SWEENEY / 05/04/2017

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/12/162 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/162 December 2016 COMPANY NAME CHANGED XPERTEX.CO.UK LIMITED CERTIFICATE ISSUED ON 02/12/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

01/06/161 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/06/161 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

11/09/1511 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED DR MARCUS NARAIDOO

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON LOUISE KILNER / 01/08/2011

View Document

25/04/1125 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOEL SWEENEY / 31/03/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

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

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/03/1022 March 2010 SUB-DIVISION 01/02/10

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR MARCUS DAVID TROTT

View Document

25/08/0925 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM WHIT LEATHER LODGE BARN WOOLLEY ROAD SPALDWICK, HUNTINGDON CAMBRIDGESHIRE PE28 0UD

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

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

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/08/0716 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 S366A DISP HOLDING AGM 10/08/06

View Document

10/08/0610 August 2006 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