XPART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

07/10/247 October 2024 Termination of appointment of John Grahame Whateley as a director on 2024-10-07

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

16/02/2416 February 2024 Cessation of John Grahame Whateley as a person with significant control on 2024-01-03

View Document

16/02/2416 February 2024 Notification of Leacy Uk Limited as a person with significant control on 2024-01-05

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

12/01/2412 January 2024 Registration of charge 108467010004, created on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Cessation of David Martin Keene as a person with significant control on 2022-02-15

View Document

17/02/2217 February 2022 Change of details for Mr John Grahame Whateley as a person with significant control on 2022-02-15

View Document

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

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

28/06/2128 June 2021 Registration of charge 108467010003, created on 2021-06-24

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM UNIT 4, HINCKLEY COMMERCIAL ESTATE, WATLING STREET HINCKLEY LE10 3BQ ENGLAND

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108467010002

View Document

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

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

05/11/185 November 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108467010001

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR JOHN SEBASTIAN WHATELEY

View Document

03/07/173 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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