XPEDIATOR SERVICES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Liquidators' statement of receipts and payments to 2025-04-17

View Document

17/02/2517 February 2025 Removal of liquidator by court order

View Document

17/02/2517 February 2025 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Appointment of a voluntary liquidator

View Document

29/04/2429 April 2024 Registered office address changed from 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA United Kingdom to 2 Lace Market Square Nottingham NG1 1PB on 2024-04-29

View Document

29/04/2429 April 2024 Statement of affairs

View Document

29/04/2429 April 2024 Resolutions

View Document

10/08/2310 August 2023 Cessation of Xpediator Plc as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Notification of Delamode Holdings Limited as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

29/12/2229 December 2022

View Document

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

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

17/01/2217 January 2022 Termination of appointment of Andrew Mostari as a director on 2022-01-17

View Document

23/11/2123 November 2021 Termination of appointment of Robert William Gilbert Ross as a director on 2021-11-22

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

17/01/1917 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH MERCIECA / 17/01/2019

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MERCIECA

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR ANDREW MOSTARI

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, SECRETARY KENNETH MERCIECA

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MERCIECA / 17/01/2019

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

23/08/1723 August 2017 CESSATION OF STEPHEN WILLIAM BLYTH AS A PSC

View Document

21/08/1721 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

28/07/1728 July 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COGELS INVESTMENTS LIMITED

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BLYTH / 13/07/2017

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR DANOR IONESCU

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR SANDU GRIGORE

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN GODFREY

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MYSON

View Document

12/12/1612 December 2016 COMPANY NAME CHANGED XPEDIATOR LTD CERTIFICATE ISSUED ON 12/12/16

View Document

12/12/1612 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MR KENNETH MERCIECA

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR STEPHEN WILLIAM BLYTH

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR DANOR IONESCU

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR SANDU GRIGORE

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR RICHARD LEE MYSON

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR KENNETH MERCIECA

View Document

03/03/163 March 2016 CURREXT FROM 31/08/2016 TO 31/12/2016

View Document

01/03/161 March 2016 COMPANY NAME CHANGED EXPEDIATOR LTD CERTIFICATE ISSUED ON 01/03/16

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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