XEYET LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

09/08/249 August 2024 Registered office address changed from Unit 16 Rectory Close Ashington West Sussex RH20 3LP to Chatsworth House 39 Chatsworth Road Worthing BN11 1LY on 2024-08-09

View Document

09/08/249 August 2024 Appointment of a voluntary liquidator

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Statement of affairs

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/03/197 March 2019 CURREXT FROM 31/03/2019 TO 31/08/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/02/1518 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/02/1321 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 SECOND FILING WITH MUD 25/01/12 FOR FORM AR01

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR GRACE EDWARDS

View Document

20/02/1220 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 ALTER MEM AND ARTS 09/01/2012

View Document

23/01/1223 January 2012 09/01/12 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/02/1117 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRACE EDWARDS / 24/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK RONALD EDWARDS / 24/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED PROPERTY PAGES INTERACTIVE LIMIT ED CERTIFICATE ISSUED ON 25/07/03

View Document

12/05/0312 May 2003 CHANGE BANK 16/03/03

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 109 LOWER STREET, PULBOROUGH, WEST SUSSEX RH20 2BP

View Document

05/03/035 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03

View Document

05/03/035 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 109 LOWER STREET, PULBOROUGH, WEST SUSSEX, RH20 2BP

View Document

06/07/016 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

04/05/014 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

14/04/9714 April 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 EXEMPTION FROM APPOINTING AUDITORS 12/01/96

View Document

22/11/9522 November 1995 COMPANY NAME CHANGED FULSHIL LIMITED CERTIFICATE ISSUED ON 23/11/95

View Document

22/02/9522 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 EXEMPTION FROM APPOINTING AUDITORS 07/11/94

View Document

21/11/9421 November 1994 S252 DISP LAYING ACC 07/11/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94

View Document

04/03/944 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9312 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 REGISTERED OFFICE CHANGED ON 26/02/93 FROM: 110 WHITCHURCH ROAD, CARDIFF, SOUTH WALES, CF4 3LY

View Document

25/01/9325 January 1993 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