X-SOLVER LTD
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to Suite 6 72 Hutcheon Street Aberdeen Aberdeenshire AB25 3TB on 2025-05-29 |
13/05/2413 May 2024 | Cessation of Adam Tomasiewicz as a person with significant control on 2018-04-17 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Confirmation statement made on 2023-03-22 with no updates |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Confirmation statement made on 2021-03-22 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
22/10/2022 October 2020 | DISS40 (DISS40(SOAD)) |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
20/10/2020 October 2020 | FIRST GAZETTE |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
30/12/1930 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
17/08/1817 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ADAM TOMASIEWICZ |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM TOMASIEWICZ / 18/05/2018 |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF MACKOJC / 18/05/2018 |
18/05/1818 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS DOROTA KIKEL / 18/05/2018 |
18/05/1818 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM TOMASIEWICZ / 18/05/2018 |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM 36 CAPERSTOWN CRESCENT ABERDEEN AB16 7BD UNITED KINGDOM |
17/04/1817 April 2018 | DIRECTOR APPOINTED MS DOROTA KIKEL |
17/04/1817 April 2018 | DIRECTOR APPOINTED MR KRZYSZTOF MACKOJC |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ADAM TOMASIEWICZ / 10/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
02/12/172 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
24/03/1624 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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