X-CASE.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-11-24 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Micro company accounts made up to 2023-09-30

View Document

01/07/241 July 2024 Change of details for Mr Ian William James as a person with significant control on 2024-06-30

View Document

01/07/241 July 2024 Registered office address changed from 15 Towcester Road Old Stratford Milton Keynes MK19 6AN to C3/3 Denbigh Business Park 23 First Avenue Bletchley Milton Keynes Bucks MK1 1DX on 2024-07-01

View Document

05/02/245 February 2024 Micro company accounts made up to 2022-10-01

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM JAMES / 10/06/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/01/1830 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM SOVEREIGN HOUSE 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES BUCKS NW15 7QW

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/10/1421 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES / 12/12/2012

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

16/10/1216 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES / 02/04/2012

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/12/108 December 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY WHITE ROSE FORMATIONS LIMITED

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES / 10/10/2009

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

19/10/0919 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

19/11/0819 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

18/11/0818 November 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM SOVEREIGN HOUSE, 15 TOWCESTER ROAD, OLD STRATFORD MILTON KEYNES BUCKS NW15 7QW

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: SOVEREIGN HOUSE, 15 TOWCESTER ROAD, OLD STRATFORD MILTON KEYNES BUCKS NW15 7QW

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: SOVEREIGN HOUSE 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES BUCKINGHAMSHIRE NW15 7QW

View Document

18/10/0418 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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