XPO IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Accounts for a small company made up to 2022-12-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
03/02/233 February 2023 | Director's details changed for Mr Stephen John Ball on 2023-02-01 |
03/02/233 February 2023 | Appointment of Mr Stephen John Ball as a director on 2023-02-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Termination of appointment of Gary Mark Buxton as a director on 2022-11-30 |
26/09/2226 September 2022 | Accounts for a small company made up to 2021-12-31 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Accounts for a small company made up to 2020-12-31 |
17/12/2017 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT 3 CHERWELL ENTERPRISE PARK HORTONWOOD 2 TELFORD SHROPSHIRE TF1 7GW |
03/10/193 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
04/10/184 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
25/10/1725 October 2017 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
13/10/1713 October 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/15 |
13/10/1713 October 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/16 |
11/10/1711 October 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/12 |
10/10/1710 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN URBICKI |
10/10/1710 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALL CAPITAL INVESTMENT LIMITED |
10/10/1710 October 2017 | CESSATION OF STEPHEN URBICKI AS A PSC |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR ANDREW ROBERT BEASLEY |
10/10/1710 October 2017 | DIRECTOR APPOINTED MR GARY MARK BUXTON |
25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/06/1610 June 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1631 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/07/1510 July 2015 | 20/04/15 STATEMENT OF CAPITAL GBP 22.00 |
06/07/156 July 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
01/07/151 July 2015 | ADOPT ARTICLES 20/04/2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/06/146 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
29/05/1429 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN URBICKI / 04/05/2014 |
29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, 15 BRIDGE ROAD, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1EB |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1314 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
14/05/1214 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
05/03/125 March 2012 | APPOINTMENT TERMINATED, SECRETARY IRENE URBICKI |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/01/128 January 2012 | 30/12/11 STATEMENT OF CAPITAL GBP 4 |
08/01/128 January 2012 | 29/12/11 STATEMENT OF CAPITAL GBP 16 |
08/01/128 January 2012 | SUB-DIVISION 29/12/11 |
08/01/128 January 2012 | DIRECTOR APPOINTED KEITH MICHAEL BALL |
08/01/128 January 2012 | SUBDIVISION 29/12/2011 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/05/1111 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/05/1011 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN URBICKI / 24/02/2010 |
26/02/1026 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / IRENE ANN URBICKI / 24/02/2010 |
02/06/092 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/05/0819 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | COMPANY NAME CHANGED EXPO DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 07/05/08 |
26/07/0726 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/05/0717 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0612 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
18/05/0518 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
17/05/0417 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
05/09/035 September 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
14/05/0314 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
02/09/022 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
08/05/028 May 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
03/09/013 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
09/05/019 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
18/05/0018 May 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
07/03/007 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
22/11/9922 November 1999 | ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99 |
09/05/999 May 1999 | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
11/05/9811 May 1998 | REGISTERED OFFICE CHANGED ON 11/05/98 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE,, 82-86 DEANSGATE, MANCHESTER M3 2ER |
11/05/9811 May 1998 | NEW DIRECTOR APPOINTED |
11/05/9811 May 1998 | NEW SECRETARY APPOINTED |
11/05/9811 May 1998 | SECRETARY RESIGNED |
11/05/9811 May 1998 | DIRECTOR RESIGNED |
05/05/985 May 1998 | 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