X2K SOLUTIONS LTD.

Company Documents

DateDescription
27/07/2427 July 2024 Final Gazette dissolved following liquidation

View Document

27/04/2427 April 2024 Return of final meeting in a members' voluntary winding up

View Document

19/01/2419 January 2024 Liquidators' statement of receipts and payments to 2023-11-23

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-11-23

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2021-11-23

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 2ND FLOOR, 39 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 93-95 BOROUGH HIGH STREET LONDON SE1 1NL

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/06/1410 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE DONNA LINDSEY ALEXANDER / 15/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD JAMES MICHELSON / 15/06/2012

View Document

14/05/1214 May 2012 Annual return made up to 14 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD JAMES MICHELSON / 09/11/2009

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 16 THE THATCHERS ST MICHAELS MEAD BISHOPS STORTFORD HERTFORDSHIRE CM23 4FN UNITED KINGDOM

View Document

06/08/086 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0829 July 2008 COMPANY NAME CHANGED N.MICHELSON SOLUTIONS LTD CERTIFICATE ISSUED ON 30/07/08

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED N.MICHLESON SOLUTIONS LTD CERTIFICATE ISSUED ON 15/05/08

View Document

01/05/081 May 2008 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