XDS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

03/01/253 January 2025 Auditor's resignation

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Notification of Neil Rowe as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Cessation of Christopher Martin Rowe as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with updates

View Document

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

View Accounts

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

04/10/234 October 2023 Director's details changed for Mr Neil Rowe on 2023-10-04

View Document

04/10/234 October 2023 Director's details changed for Mrs Chantelle Rowe on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from First Floor, 1 the Matchyns London Road Rivenhall Witham CM8 3HA England to 1 the Matchyns London Road Witham Essex CM8 3HA on 2023-10-04

View Document

03/10/233 October 2023 Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG to First Floor, 1 the Matchyns London Road Rivenhall Witham CM8 3HA on 2023-10-03

View Document

03/10/233 October 2023 Accounts for a small company made up to 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Neil Rowe as a director on 2023-04-03

View Document

06/04/236 April 2023 Termination of appointment of Christopher Martin Rowe as a director on 2023-04-03

View Document

04/04/234 April 2023 Director's details changed for Mr Christopher Martin Rowe on 2023-04-04

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

17/12/2217 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

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

View Accounts

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

24/06/1924 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087789440001

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

10/05/1710 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 PREVEXT FROM 30/11/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 12B KING GEORGES ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 9LS

View Document

01/12/141 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN ROWE

View Document

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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