(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 9th, January 2024
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 9th, January 2024
| accounts
|
Free Download
(53 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 9th, January 2024
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 9th, January 2024
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023-01-26
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 18th, January 2023
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 21st, December 2022
| other
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 21st, December 2022
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 21st, December 2022
| accounts
|
Free Download
(58 pages)
|
(CH01) On 2022-05-13 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2020-10-01
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 15th, March 2022
| other
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-03-31
filed on: 15th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022-01-26
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2020-10-01
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-10-01
filed on: 31st, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 12th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2021-09-14
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-09-14
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-09-14
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-10-23
filed on: 7th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-26
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2020-12-31 to 2021-03-31
filed on: 13th, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-26
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2019-09-18
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-18
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-02-18
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-26
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018-01-26
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-01-01
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-01
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2017-05-11
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-05-11
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-26
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2015-12-31
filed on: 7th, September 2016
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on 2016-06-30
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-26
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-11-01
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-09-04
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2014-12-31
filed on: 25th, June 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-26
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2013-07-01 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed xm solutions (NI) LIMITEDcertificate issued on 08/10/14
filed on: 8th, October 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(AA) Full accounts data made up to 2013-12-31
filed on: 15th, August 2014
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 2014-05-12
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-12
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-05-09
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-04-29
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-26
filed on: 12th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-12: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-07-01
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2012-12-31
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 23rd, June 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cathedral House 23-31 Waring Street Belfast Northern Ireland BT1 2DX on 2013-02-14
filed on: 14th, February 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-26
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Murray House Murray Street Belfast BT1 6DN on 2013-02-01
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2012
| incorporation
|
Free Download
(62 pages)
|