TEXO DSI LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/01/2430 January 2024 Director's details changed for Mr Christopher Hayden Smith on 2024-01-17

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with updates

View Document

02/03/232 March 2023 Cessation of Hayden Francis Smith as a person with significant control on 2022-11-18

View Document

02/03/232 March 2023 Notification of Texo Group Limited as a person with significant control on 2022-11-18

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Statement of capital on 2021-12-06

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

25/01/2225 January 2022 Statement of capital on 2021-12-06

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/06/2015 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FLYNN

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1916 August 2019 17/07/19 STATEMENT OF CAPITAL GBP 630100.00

View Document

05/08/195 August 2019 17/07/19 STATEMENT OF CAPITAL GBP 5670100

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WATTS

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER HAYDEN SMITH

View Document

22/05/1922 May 2019 COMPANY NAME CHANGED TEXO DRONE SURVEY AND INSPECTION LTD CERTIFICATE ISSUED ON 22/05/19

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/10/188 October 2018 CESSATION OF ROBERT WILLIAM HAYWARD AS A PSC

View Document

08/10/188 October 2018 CESSATION OF ROBERT WILLIAM HAYWARD AS A PSC

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDEN FRANCIS SMITH

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR HAYDEN FRANCIS SMITH

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYWARD

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED DR ROBERT JAMES WATTS

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED DR DAVID FLYNN

View Document

23/03/1823 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 30/11/17 STATEMENT OF CAPITAL GBP 3150100

View Document

22/03/1822 March 2018 PREVEXT FROM 30/06/2017 TO 30/11/2017

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HAYWARD / 08/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM HAYWARD

View Document

03/07/173 July 2017 ADOPT ARTICLES 26/06/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

03/07/173 July 2017 ARTICLES OF ASSOCIATION

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM UNIT 5 THE CROWN 16 HIGH STREET SEAL SEVENOAKS KENT TN15 0AJ ENGLAND

View Document

25/06/1625 June 2016 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