OUT OF SCHOOL XP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewMicro company accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

19/08/2519 August 2025 NewChange of details for Ms Jacqueline Midgley as a person with significant control on 2025-08-19

View Document

19/08/2519 August 2025 NewDirector's details changed for Ms Jacqueline Midgley on 2025-08-19

View Document

19/08/2519 August 2025 NewRegistered office address changed from 9 Neath Close Walton-Le-Dale Preston PR5 4NE England to Arches Barn Cuerdale Lane Samlesbury Preston PR5 0XA on 2025-08-19

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/03/245 March 2024 Micro company accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

02/10/232 October 2023 Director's details changed for Ms Jacqueline Midgley on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Ms Jacqueline Midgley as a person with significant control on 2023-10-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from Arches Barn Cuerdale Lane Samlesbury Preston PR5 0XA England to 9 Neath Close Walton-Le-Dale Preston PR5 4NE on 2022-09-26

View Document

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

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-08-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

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

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

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

View Accounts

14/08/1914 August 2019 CURRSHO FROM 31/12/2019 TO 31/08/2019

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MISS JACQUELINE MIDGLEY / 13/04/2017

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM BUSINESS FIRST CENTRE ROOM 327 EMPIRE WAY BURNLEY LANCASHIRE BB12 6HH

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 DIRECTOR APPOINTED MISS JACQUELINE MIDGLEY

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE TAYLOR

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MIDGLEY

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MRS JOSEPHINE RUTH TAYLOR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE MIDGLEY / 01/11/2014

View Document

30/12/1430 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE MIDGLEY / 21/11/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 98 BURNLEY ROAD CLIVIGER BURNLEY BB10 4SN

View Document

01/01/131 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

01/01/131 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE MIDGLEY / 01/06/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM STERLING HOUSE ST IVES WORKS ACCRINGTON ROAD BLACKBURN LANCASHIRE BB10 4SN

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM STERLING HOUSE ST IVES WORKS, ACCRINGTON ROAD INTACK BLACKBURN LANCASHIRE BB10 4SN ENGLAND

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE MIDGLEY / 13/01/2012

View Document

14/12/1114 December 2011 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