XANDER MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

04/02/254 February 2025 Declaration of solvency

View Document

31/01/2531 January 2025 Registered office address changed from Alpha Tower Suffolk Street Queensway Birmingham B1 1TT United Kingdom to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of a voluntary liquidator

View Document

31/01/2531 January 2025 Resolutions

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Director's details changed for Hollie Louise Mary Neale on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Mr Alexander Grant Neale as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Change of details for Hollie Louise Mary Neale as a person with significant control on 2023-10-23

View Document

23/10/2323 October 2023 Registered office address changed from 85-89 Colmore Row Birmingham B3 2BB to Alpha Tower Suffolk Street Queensway Birmingham B1 1TT on 2023-10-23

View Document

23/10/2323 October 2023 Director's details changed for Mr Alexander Grant Neale on 2023-10-23

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Change of share class name or designation

View Document

20/10/2320 October 2023 Memorandum and Articles of Association

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

04/10/234 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-20

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

15/05/2315 May 2023 Appointment of Hollie Louise Mary Neale as a director on 2023-04-20

View Document

15/05/2315 May 2023 Change of details for Mr Alexander Grant Neale as a person with significant control on 2023-04-20

View Document

15/05/2315 May 2023 Notification of Hollie Louise Mary Neale as a person with significant control on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRANT NEALE / 28/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 85-89 COLEMORE ROW (2ND FLOOR) COLMORE ROW BIRMINGHAM B3 2BB ENGLAND

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 122 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3BD ENGLAND

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/06/176 June 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRANT NEALE / 05/12/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX GRANT NEALE / 04/01/2016

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL UNITED KINGDOM

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOLLOWAY

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED DON51 LIMITED CERTIFICATE ISSUED ON 16/12/15

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR ALEX GRANT NEALE

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY NASH

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE SMITH

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED IDEAL COMPRESSION LTD CERTIFICATE ISSUED ON 10/12/15

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR GEOFFREY DONALD HOLLOWAY

View Document

25/11/1525 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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