XTRANET-ITSOLUTIONS LTD



Company Documents

DateDescription
19/02/2419 February 2024 NewConfirmation statement made on 2024-02-01 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
09/02/229 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

Analyse these accounts
22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Accounts

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

View Accounts

Analyse these accounts
28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MARK FLINT

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

01/09/151 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1416 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/135 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK FLINT / 15/09/2012

View Document

22/09/1222 September 2012 APPOINTMENT TERMINATED, SECRETARY EMMA FLINT

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
28/08/1228 August 2012 SAIL ADDRESS CHANGED FROM: UNIT 2 & 3 SHANNON COURT SANDY BEDS SG19 1AG

View Document



28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK FLINT / 01/06/2012

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK FLINT / 01/06/2012

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/1117 September 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MRS EMMA JAYNE FLINT

View Document

27/09/1027 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK FLINT / 22/08/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/04/1022 April 2010 SAIL ADDRESS CHANGED FROM: UNIT 3 MANOR FARM LOWER CALDECOTE BIGGLESWADE BEDFORDSHIRE SG189BB ENGLAND

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

31/08/0931 August 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; NO CHANGE OF MEMBERS

View Document

07/10/087 October 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 SECRETARY RESIGNED CAROL LOVE

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED SECRETARY CAROL LOVE

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0831 August 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: 84 SHEFFORD RD MEPPERSHALL BEDFORDSHIRE SG17 5LL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 84 SHEFFORD RD MEPPERSHALL BEDFORDSHIRE SG17 5LL

View Document

11/04/0811 April 2008 DIRECTOR'S PARTICULARS RICHARD FLINT

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FLINT / 11/04/2008

View Document

02/10/072 October 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 31/08/07 TOTAL EXEMPTION FULL

View Document

25/09/0625 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 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