XPI SIMULATION LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Thierry Denis Etienne Gentgen as a director on 2025-07-14

View Document

17/07/2517 July 2025 NewTermination of appointment of Christopher William Hindle as a director on 2025-07-14

View Document

06/02/256 February 2025 Appointment of Mrs Sonia Anna Barlow as a secretary on 2025-02-03

View Document

06/02/256 February 2025 Termination of appointment of Michael William Peter Seabrook as a secretary on 2025-02-03

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

29/08/2429 August 2024 Director's details changed for Mr Christopher William Hindle on 2024-08-19

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

02/08/232 August 2023 Director's details changed for Mr Christopher William Hindle on 2023-08-02

View Document

01/08/231 August 2023 Appointment of Mr Christopher William Hindle as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Ewen Angus Mccrorie as a director on 2023-08-01

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / THALES UK LIMITED / 08/05/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 2 DASHWOOD LANG ROAD BOURNE BUSINESS PARK ADDLESTONE NR WEYBRIDGE SURREY KT15 2NX

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR JEREMY HAROLD STANDEN

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCANN

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 DIRECTOR APPOINTED STEPHEN FRANCIS MCCANN

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK NORRIS

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MARK RONALD EDEN NORRIS

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORRILL

View Document

12/01/1512 January 2015 AUDITOR'S RESIGNATION

View Document

02/01/152 January 2015 AUDITOR'S RESIGNATION

View Document

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY SIMON SKINNER

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM UNIT A OAKCROFT BUSINESS CENTRE OAKCROFT ROAD CHESSINGTON SURREY KT9 1RH UNITED KINGDOM

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON SKINNER

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FULKER

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MICHAEL WILLIAM PETER SEABROOK

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED PAUL ANDREW JAYNE

View Document

06/12/136 December 2013 DIRECTOR APPOINTED CHRISTOPHER PAUL BORRILL

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1330 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 36

View Document

30/01/1330 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVENPORT

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/10/129 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT E ARGENT COURT, HOOK RISE SOUTH, SURBITON SURREY KT6 7NL

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

16/04/1016 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010

View Document

16/04/1016 April 2010 ARTICLES OF ASSOCIATION

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVENPORT / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SKINNER / 20/10/2009

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON SKINNER / 20/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR FULKER / 20/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: CLEEVE, 51 STATION ROAD THAMES DITTON SURREY KT7 0PA

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0628 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

21/01/0621 January 2006 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 COMPANY NAME CHANGED XPI IT LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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