XL FACTORY ACCESS LTD

Company Documents

DateDescription
20/03/2520 March 2025 Second filing of Confirmation Statement dated 2025-02-08

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-08 with updates

View Document

30/07/2430 July 2024 Registered office address changed from Brigthfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU United Kingdom to Unit 17, Aston Business Park Shrewsbury Avenue Woodston Peterborough Cambs PE2 7BF on 2024-07-30

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Director's details changed for Mr Dale Joseph Somers on 2024-01-22

View Document

16/02/2316 February 2023 Change of share class name or designation

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

13/02/2313 February 2023 Cessation of Samuel Richardson as a person with significant control on 2023-02-08

View Document

13/02/2313 February 2023 Cessation of Dale Joseph Somers as a person with significant control on 2023-02-08

View Document

13/02/2313 February 2023 Notification of Joseph Holdings (Peterborough) Limited as a person with significant control on 2023-02-08

View Document

18/01/2318 January 2023 Incorporation

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