10X CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ England to 3 the Nurseries Littleton Chester CH3 7DG on 2025-05-15

View Document

17/02/2517 February 2025 Registered office address changed from 2nd Floor Fairbank House 27 Ashley Road Altrincham WA14 2DP United Kingdom to Apex 33 Victoria Street Altrincham Cheshire WA14 1EZ on 2025-02-17

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Change of details for Mr Stephen Lee Ashworth as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Mr Andrew James Bonsall as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham WA14 2DP on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Andrew James Bonsall on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mr Stephen Lee Ashworth on 2023-12-19

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

23/04/2123 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE ASHWORTH / 24/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LEE ASHWORTH / 24/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BONSALL / 28/07/2020

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES BONSALL / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BONSALL / 17/07/2020

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE ASHWORTH / 17/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE ASHWORTH / 16/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LEE ASHWORTH / 16/07/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR

View Document

16/03/2016 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEE ASHWORTH / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES BONSALL / 01/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

06/02/196 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

08/05/188 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 ADOPT ARTICLES 05/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

26/05/1626 May 2016 25/05/16 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 10X CONSULTING LTD HERONS WAY CHESTER BUSINESS PARK CHESTER CH4 9QR UNITED KINGDOM

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 11 LLYS NERCWYS MOLD CLWYD CH7 1HR

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/10/139 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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