XEROSHIELD LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
13/03/2513 March 2025 | Application to strike the company off the register |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
03/01/243 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
09/03/239 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
02/03/192 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTINA AYALA |
18/03/1718 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM, 12 BELLEROPHON DRIVE, PENICUIK, MIDLOTHIAN, EH26 8NU |
18/10/1618 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA AYALA / 11/10/2016 |
26/08/1626 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
26/08/1626 August 2016 | TERMINATE DIR APPOINTMENT |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/05/1626 May 2016 | DIRECTOR APPOINTED CHRISTINA AYALA |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/05/1613 May 2016 | REGISTERED OFFICE CHANGED ON 13/05/2016 FROM, WALLACE BUILDING ROSLIN BIOCENTRE, ROSLIN, MIDLOTHIAN, EH25 9PP |
10/08/1510 August 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 04/06/2015 |
10/08/1510 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
09/07/159 July 2015 | APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
09/07/159 July 2015 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM, 12 HOPE STREET, EDINBURGH, MIDLOTHIAN, EH2 4DB |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/07/1315 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/07/1212 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRUCE ALEXANDER / 20/06/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
28/02/0928 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
03/07/073 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
10/07/0610 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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