WXXT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-08-22 with no updates |
22/07/2522 July 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/08/2430 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
24/05/2424 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-22 with no updates |
29/06/2329 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/03/2110 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
29/11/1929 November 2019 | SAIL ADDRESS CHANGED FROM: PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
23/08/1923 August 2019 | REGISTERED OFFICE CHANGED ON 23/08/2019 FROM C/O PHIL DODGSON AND PARTNERS LIMITED PAVILION BUSINESS CENTRE STANNINGLEY ROAD STANNINGLEY PUDSEY WEST YORKSHIRE LS28 6NB |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER YEATS / 22/08/2017 |
22/08/1722 August 2017 | DIRECTOR APPOINTED MS DONNA YEATS |
22/08/1722 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA YEATS |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1521 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
21/10/1521 October 2015 | SAIL ADDRESS CHANGED FROM: C/O PHIL DODGSON & PARTNERS LIMITED 49 CHAPELTOWN PUDSEY WEST YORKSHIRE LS28 7RZ UNITED KINGDOM |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/05/155 May 2015 | REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 49 CHAPELTOWN PUDSEY LS28 7RZ |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/10/1215 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER YEATS / 01/10/2009 |
29/10/0929 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
29/10/0929 October 2009 | SAIL ADDRESS CREATED |
13/11/0813 November 2008 | DIRECTOR APPOINTED NEIL ALEXANDER YEATS |
07/11/087 November 2008 | APPOINTMENT TERMINATED DIRECTOR SEAN KELLY |
07/11/087 November 2008 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 5 YORK TERRACE COACH LANE NORTH SHIELDS TYNE AND WEAR NE29 0EF |
10/10/0810 October 2008 | 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