XPART LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-02 with updates |
07/10/247 October 2024 | Termination of appointment of John Grahame Whateley as a director on 2024-10-07 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-02 with updates |
16/02/2416 February 2024 | Cessation of John Grahame Whateley as a person with significant control on 2024-01-03 |
16/02/2416 February 2024 | Notification of Leacy Uk Limited as a person with significant control on 2024-01-05 |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Resolutions |
12/02/2412 February 2024 | Resolutions |
12/01/2412 January 2024 | Registration of charge 108467010004, created on 2024-01-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-02 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Cessation of David Martin Keene as a person with significant control on 2022-02-15 |
17/02/2217 February 2022 | Change of details for Mr John Grahame Whateley as a person with significant control on 2022-02-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-02 with updates |
28/06/2128 June 2021 | Registration of charge 108467010003, created on 2021-06-24 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM UNIT 4, HINCKLEY COMMERCIAL ESTATE, WATLING STREET HINCKLEY LE10 3BQ ENGLAND |
01/05/201 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 108467010002 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
28/03/1928 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 1ST FLOOR, COPTHALL HOUSE 1 NEW ROAD STOURBRIDGE WEST MIDLANDS DY8 1PH UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/11/185 November 2018 | CURREXT FROM 31/07/2018 TO 31/12/2018 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
31/10/1731 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108467010001 |
17/07/1717 July 2017 | DIRECTOR APPOINTED MR JOHN SEBASTIAN WHATELEY |
03/07/173 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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