XENON SOLUTIONS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Micro company accounts made up to 2023-09-30

View Document

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

04/03/244 March 2024 Change of details for Mrs Susan Margaret Hutchinson as a person with significant control on 2024-03-02

View Document

04/03/244 March 2024 Appointment of Mr Jonathan Paul Hutchinson as a secretary on 2024-03-02

View Document

04/03/244 March 2024 Director's details changed for Mr Jonathan Paul Hutchinson on 2024-03-02

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

04/03/244 March 2024 Notification of Susan Margaret Hutchinson as a person with significant control on 2024-03-02

View Document

04/03/244 March 2024 Cessation of Peter Hutchinson as a person with significant control on 2024-03-02

View Document

04/03/244 March 2024 Termination of appointment of Susan Margaret Hutchinson as a secretary on 2024-03-02

View Document

29/02/2429 February 2024 Change of details for Jonathan Paul Hutchinson as a person with significant control on 2024-02-23

View Document

28/02/2428 February 2024 Director's details changed for Mr Jonathan Paul Hutchinson on 2024-02-23

View Document

28/02/2428 February 2024 Director's details changed for Mr Jonathan Paul Hutchinson on 2024-02-23

View Document

28/02/2428 February 2024 Director's details changed for Mr Jonathan Paul Hutchinson on 2024-02-23

View Document

26/02/2426 February 2024 Director's details changed for Mr Jonathan Paul Hutchinson on 2024-02-23

View Document

26/02/2426 February 2024 Change of details for Jonathan Paul Hutchinson as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Director's details changed for Mr Jonathan Paul Hutchinson on 2024-02-23

View Document

25/02/2425 February 2024 Secretary's details changed for Susan Margaret Hutchinson on 2024-02-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Change of details for Mr Peter Hutchinson as a person with significant control on 2023-07-14

View Document

20/09/2320 September 2023 Notification of Jonathan Paul Hutchinson as a person with significant control on 2023-07-14

View Document

11/09/2311 September 2023 Current accounting period extended from 2023-04-05 to 2023-09-30

View Document

23/08/2323 August 2023 Termination of appointment of Peter Hutchinson as a director on 2023-07-23

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

27/02/1627 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/02/1124 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HUTCHINSON / 23/02/2010

View Document

08/03/108 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HUTCHINSON / 23/02/2010

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 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