3XP LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Registered office address changed from 7 Mullion Drive Timperley Cheshire WA15 6SL England to The Chapel House Inn the Chapel House Inn Pepper Street, Mobberley Knutsford Cheshire WA16 6JL on 2025-01-08 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Total exemption full accounts made up to 2021-12-31 |
21/09/2221 September 2022 | Registered office address changed from 5 Mullion Drive Timperley Altrincham WA15 6SL England to 7 Mullion Drive Timperley Cheshire WA15 6SL on 2022-09-21 |
15/01/2215 January 2022 | Confirmation statement made on 2021-12-11 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP PEARSON / 08/01/2019 |
07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 141 GROVE LANE HALE CHESHIRE WA15 8LR |
22/10/1822 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/12/1512 December 2015 | Annual return made up to 11 December 2015 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/05/158 May 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046142200003 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/12/1424 December 2014 | Annual return made up to 11 December 2014 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/02/1421 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046142200003 |
31/12/1331 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/12/1227 December 2012 | Annual return made up to 11 December 2012 with full list of shareholders |
20/09/1220 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
04/01/124 January 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/12/1015 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/01/1031 January 2010 | SAIL ADDRESS CREATED |
31/01/1031 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
30/01/1030 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PEARSON / 30/01/2010 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
16/07/0416 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/02/0427 February 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | SECRETARY RESIGNED |
11/12/0211 December 2002 | 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