X-NET (SERVICES) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 New | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-03-31 |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 New | First Gazette notice for compulsory strike-off |
31/01/2531 January 2025 | Confirmation statement made on 2024-12-11 with no updates |
19/04/2419 April 2024 | Certificate of change of name |
19/04/2419 April 2024 | Change of name notice |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
31/12/2331 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Registered office address changed from 876 Christchurch Road Bournemouth BH7 6DJ England to Hello House Somerford Road Christchurch BH23 3PY on 2022-01-25 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
09/07/219 July 2021 | Unaudited abridged accounts made up to 2020-03-31 |
26/03/2026 March 2020 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 72 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
27/12/1927 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
10/01/1910 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
11/04/1811 April 2018 | DISS40 (DISS40(SOAD)) |
10/04/1810 April 2018 | 31/03/17 UNAUDITED ABRIDGED |
06/03/186 March 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
25/02/1625 February 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
07/01/157 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
07/01/147 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1223 February 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1114 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
30/04/1030 April 2010 | COMPANY NAME CHANGED NUNTIUS LIMITED CERTIFICATE ISSUED ON 30/04/10 |
09/04/109 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/02/1025 February 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
25/02/1025 February 2010 | SECRETARY APPOINTED MR TIMOTHY ANDREW HARRIS |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FONG / 24/02/2010 |
24/02/1024 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES STANNARD |
24/02/1024 February 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES STANNARD |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM LLOYDS BANK CHAMBERS 4 SALISBURY STREET AMESBURY WILTSHIRE SP4 7HD |
15/04/0915 April 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | DIRECTOR APPOINTED MR GORDON FONG |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
01/04/081 April 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
01/04/081 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES STANNARD / 01/01/2007 |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/01/0729 January 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/01/0623 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/01/0518 January 2005 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
04/02/044 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
19/09/0319 September 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/04/0230 April 2002 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
31/01/0131 January 2001 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
31/01/0131 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
14/11/0014 November 2000 | DIRECTOR RESIGNED |
14/11/0014 November 2000 | DIRECTOR RESIGNED |
02/11/002 November 2000 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 |
16/02/0016 February 2000 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
16/11/9916 November 1999 | NEW DIRECTOR APPOINTED |
16/11/9916 November 1999 | NEW DIRECTOR APPOINTED |
09/11/999 November 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
12/03/9912 March 1999 | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS |
04/08/984 August 1998 | STRIKE-OFF ACTION DISCONTINUED |
29/07/9829 July 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
29/07/9829 July 1998 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/07/9829 July 1998 | RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS |
09/06/989 June 1998 | FIRST GAZETTE |
11/08/9711 August 1997 | NEW DIRECTOR APPOINTED |
05/08/975 August 1997 | SECRETARY RESIGNED |
05/08/975 August 1997 | DIRECTOR RESIGNED |
05/08/975 August 1997 | REGISTERED OFFICE CHANGED ON 05/08/97 FROM: LLOYDS BANK CHAMBERS 4 SALSBURY STREET AMESBURY WILTSHIRE SP4 7HD |
05/08/975 August 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/05/9714 May 1997 | REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 16 ST JOHN STREET LONDON EC1M 4AY |
11/12/9611 December 1996 | 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