XANTHOUS 8 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Change of details for Gxo Logistics Uk Ii Limited as a person with significant control on 2024-01-24

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of David James Thomas as a director on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Mr Gavin Glen Williams as a director on 2024-04-25

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

23/01/2323 January 2023 Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

10/01/2310 January 2023 Certificate of change of name

View Document

09/01/239 January 2023 Termination of appointment of David Arthur Hodkin as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Stuart Macgregor as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Stuart Robert Macgregor as a director on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr David James Thomas as a director on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Lancaster House Nunn Mills Road Northampton NN1 5GE on 2023-01-09

View Document

09/01/239 January 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Marianne Hodgkiss as a secretary on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Steven Nicholas Parkin as a director on 2023-01-09

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

14/07/1914 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL WHITE

View Document

14/07/1914 July 2019 SECRETARY APPOINTED MS MARIANNE HODGKISS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN FAHEY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 15/08/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN EUGENE FAHEY / 25/01/2014

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BADROCK

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HODKIN / 16/12/2011

View Document

01/02/121 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

11/10/1111 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

01/02/111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

26/02/1026 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BADROCK / 17/11/2009

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

30/01/0930 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM CLIPPER LOGISTICS GROUP ARMYTAGE ROAD WAKEFIELD ROAD IND EST BRIGHOUSE HD6 1UJ

View Document

28/05/0828 May 2008 AUDITOR'S RESIGNATION

View Document

13/05/0813 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

12/02/0712 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0712 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: ARMYTAGE ROAD WAKEFIELD INDUSTRIAL ESTATE BRIGHOUSE WEST YORKSHIRE HD6 1UJ

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

01/08/051 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04 FROM: 7 SUEZ ROAD BRIMSDOWN ENFIELD MIDDLESEX EN3 7SN

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 AUDITOR'S RESIGNATION

View Document

09/10/049 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/10/046 October 2004 RE SCHEDULE OF DOCUMENT 28/09/04

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/06/0417 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0417 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 RETURN MADE UP TO 24/05/04; NO CHANGE OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

16/08/0316 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 24/05/03; CHANGE OF MEMBERS

View Document

19/05/0319 May 2003 £ IC 59284/58184 07/04/03 £ SR [email protected]=1100

View Document

19/05/0319 May 2003 £ IC 60600/59284 31/03/03 £ SR [email protected]=1316

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 £ IC 83250/60600 17/12/02 £ SR [email protected]=22650

View Document

24/12/0224 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/029 October 2002 122 TO RE DES ACCP. BY RES

View Document

09/10/029 October 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

09/10/029 October 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/10/029 October 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/10/029 October 2002 REREG PLC-PRI 28/08/02

View Document

09/10/029 October 2002 RE DESIGNATION 28/08/02

View Document

09/10/029 October 2002 RE DESIGANTION 28/08/02

View Document

02/09/022 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/01/01

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 24/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

17/10/9817 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/05/9826 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/9818 May 1998 RETURN MADE UP TO 24/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/986 April 1998 REGISTERED OFFICE CHANGED ON 06/04/98 FROM: 20 REGENT STREET LONDON SW1Y 4PZ

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED DALY TRANSPORT SERVICES PLC CERTIFICATE ISSUED ON 21/11/97

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 24/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9711 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

31/07/9631 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9617 June 1996 RETURN MADE UP TO 24/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

09/05/969 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

30/05/9530 May 1995 RETURN MADE UP TO 24/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

26/04/9526 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

30/03/9530 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9417 August 1994 RETURN MADE UP TO 24/05/94; FULL LIST OF MEMBERS; AMEND

View Document

09/08/949 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 24/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

07/07/947 July 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9323 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9328 May 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 24/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9215 June 1992 RETURN MADE UP TO 24/05/92; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9215 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

28/02/9228 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

19/06/9119 June 1991 NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 RETURN MADE UP TO 24/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9013 November 1990 RETURN MADE UP TO 10/07/90; BULK LIST AVAILABLE SEPARATELY

View Document

09/07/909 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

10/03/9010 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8921 September 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

17/03/8917 March 1989 PROSPECTUS

View Document

10/03/8910 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/89

View Document

03/03/893 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

01/03/891 March 1989 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/891 March 1989 BALANCE SHEET

View Document

01/03/891 March 1989 AUDITORS' STATEMENT

View Document

01/03/891 March 1989 AUDITORS' REPORT

View Document

01/03/891 March 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/891 March 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/891 March 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/03/891 March 1989 ADOPT MEM AND ARTS 270289

View Document

01/03/891 March 1989 REREGISTRATION PRI-PLC 270289

View Document

01/03/891 March 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 270289

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: UNIT 16-17 CRANFORD WAY INDUSTRIAL ESTATE TOTTENHAM LANE LONDON N8 9DG

View Document

15/02/8915 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8829 June 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/01/88

View Document

16/05/8816 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 RETURN MADE UP TO 15/07/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/87

View Document

19/02/8719 February 1987 REGISTERED OFFICE CHANGED ON 19/02/87 FROM: 149/151 SPARROWS HERNE BUSHEY HEATH HERTS WD2 1AP

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

03/07/863 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

11/01/8511 January 1985 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