XIHELM LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAdministrator's progress report

View Document

28/04/2528 April 2025 Notice of extension of period of Administration

View Document

12/12/2412 December 2024 Administrator's progress report

View Document

16/08/2416 August 2024 Notice of deemed approval of proposals

View Document

26/07/2426 July 2024 Statement of administrator's proposal

View Document

09/07/249 July 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

10/06/2410 June 2024 Appointment of an administrator

View Document

10/06/2410 June 2024 Registered office address changed from Xihelm Ltd, Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA England to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 2024-06-10

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

16/05/2416 May 2024 Withdrawal of a person with significant control statement on 2024-05-16

View Document

17/04/2417 April 2024 Withdrawal of a person with significant control statement on 2024-04-17

View Document

17/04/2417 April 2024 Notification of a person with significant control statement

View Document

14/02/2414 February 2024 Termination of appointment of Stephen Peter Hampson as a director on 2024-02-14

View Document

12/02/2412 February 2024 Notification of a person with significant control statement

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

27/06/2327 June 2023 Resolutions

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-05-12

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

07/11/227 November 2022 Termination of appointment of James John Waltham as a director on 2022-11-07

View Document

04/11/224 November 2022 Director's details changed for Mr Robert Simon Dighero on 2022-11-04

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

19/10/2219 October 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Notification of Alexander Gerko as a person with significant control on 2021-07-26

View Document

16/02/2216 February 2022 Withdrawal of a person with significant control statement on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Termination of appointment of David Edward Christian Mott as a director on 2021-11-17

View Document

29/11/2129 November 2021 Appointment of Mr Stephen Peter Hampson as a director on 2021-11-17

View Document

19/11/2119 November 2021 Registration of charge 101840010001, created on 2021-11-18

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-07

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Memorandum and Articles of Association

View Document

26/07/2126 July 2021 Resolutions

View Document

20/07/2120 July 2021 Cancellation of shares. Statement of capital on 2021-07-01

View Document

03/02/213 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 17/08/20 STATEMENT OF CAPITAL GBP 233.679

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 233.5707

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 233.4322

View Document

27/11/1927 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 233.3905

View Document

08/11/198 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 233.1724

View Document

05/11/195 November 2019 ADOPT ARTICLES 07/10/2019

View Document

23/10/1923 October 2019 CESSATION OF JAMES KENT AS A PSC

View Document

23/10/1923 October 2019 NOTIFICATION OF PSC STATEMENT ON 09/10/2019

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRADLEY

View Document

23/10/1923 October 2019 CESSATION OF PASSION CAPITAL NOMINEES LTD AS A PSC

View Document

23/10/1923 October 2019 CESSATION OF SHARE NOMINEES LIMITED AS A PSC

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR DAVID EDWARD CHRISTIAN MOTT

View Document

23/10/1923 October 2019 09/10/19 STATEMENT OF CAPITAL GBP 231.7157

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM UNIT J301, BUILDING J TOWER BRIDGE BUSINESS COMPLEX 100 CLEMENTS ROAD LONDON SE16 4DG ENGLAND

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON DIGHERO / 01/08/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

23/02/1923 February 2019 31/12/18 UNAUDITED ABRIDGED

View Document

23/02/1923 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 162.8655

View Document

07/09/187 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 22/05/18 STATEMENT OF CAPITAL GBP 162.578

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/05/1828 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARE NOMINEES LIMITED

View Document

25/05/1825 May 2018 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1822 May 2018 21/05/18 STATEMENT OF CAPITAL GBP 162.3328

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED DANIEL THOMAS BRADLEY

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM UNIT J301, BUILDING J 100 CLEMENTS ROAD LONDON SE16 4DU UNITED KINGDOM

View Document

07/09/177 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

05/08/175 August 2017 REGISTERED OFFICE CHANGED ON 05/08/2017 FROM 7 41 BANNING STREET LONDON SE10 0FE UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANGEL BUENO RODRIGUEZ

View Document

13/01/1713 January 2017 ADOPT ARTICLES 02/12/2016

View Document

12/01/1712 January 2017 02/12/16 STATEMENT OF CAPITAL GBP 132.4115

View Document

12/01/1712 January 2017 SUB-DIVISION 02/12/16

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO

View Document

28/06/1628 June 2016 ADOPT ARTICLES 15/06/2016

View Document

27/06/1627 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 90.00

View Document

17/05/1617 May 2016 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