X-TENSIBLE TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/02/1613 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/02/1521 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/11/1416 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/02/1310 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/02/1310 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/02/1225 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

25/02/1225 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/02/1122 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES GRESHAM / 17/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE ANNE GRESHAM / 17/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GRESHAM / 17/03/2010

View Document

24/02/1024 February 2010 Annual return made up to 24 January 2009 with full list of shareholders

View Document

20/02/0920 February 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

11/05/0011 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 9 VICTOR ROAD TEDDINGTON MIDDLESEX TW11 8SP

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 S366A DISP HOLDING AGM 24/01/00

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 1 ASHFIELD ROAD STOCKPORT CHESHIRE SK3 8UD

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 COMPANY NAME CHANGED EXTENSIBLE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 02/02/00

View Document

24/01/0024 January 2000 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