XL COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

02/02/242 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

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

View Accounts

11/01/2311 January 2023 Cessation of Christopher Mark Bignell as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Appointment of Mr Simon Corbett as a director on 2023-01-01

View Document

11/01/2311 January 2023 Termination of appointment of Christopher Mark Bignell as a director on 2023-01-01

View Document

11/01/2311 January 2023 Cessation of Sharon Margaret Bignell as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Appointment of Mrs Laura Corbett as a director on 2023-01-01

View Document

11/01/2311 January 2023 Notification of Jargon Group Ltd as a person with significant control on 2023-01-01

View Document

11/01/2311 January 2023 Registered office address changed from Suite 22 Belvedere House Basing View Basingstoke RG21 4HG United Kingdom to Tithe Barn Eversley Cross Hook RG27 0NR on 2023-01-11

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with updates

View Document

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

View Accounts

01/11/211 November 2021 Director's details changed for Mr Christopher Mark Bignell on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Mr Christopher Mark Bignell on 2021-10-29

View Document

01/11/211 November 2021 Director's details changed for Mr Christopher Mark Bignell on 2021-11-01

View Document

01/11/211 November 2021 Change of details for Mr Christopher Mark Bignell as a person with significant control on 2021-10-29

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-21 with updates

View Document

01/04/211 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM BELVEDERE HOUSE BASING VIEW BASINGSTOKE RG21 4HG ENGLAND

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON MARGARET BIGNELL / 21/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK BIGNELL / 21/09/2020

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM THE INNOVATION CENTRE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

01/04/191 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 25/05/16 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

09/09/149 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/10/1312 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 23, BRAMLEY GREEN ROAD TADLEY HAMPSHIRE RG26 5UE

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM THE INNOVATION CENTRE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG ENGLAND

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/10/1110 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

05/06/095 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED SECRETARY SHARON BIGNELL

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR SHARON BIGNELL

View Document

08/07/088 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

18/09/0618 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information