XPS ADMINISTRATION LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

31/03/2531 March 2025 Registration of charge 094283460008, created on 2025-03-27

View Document

28/03/2528 March 2025 Satisfaction of charge 094283460007 in full

View Document

03/10/243 October 2024 Full accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Director's details changed for Mr David Richard Watkins on 2022-03-31

View Document

04/03/224 March 2022 Termination of appointment of Jonathan Samuel Bernstein as a director on 2022-02-28

View Document

24/11/2124 November 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Satisfaction of charge 094283460004 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 094283460006 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 094283460005 in full

View Document

14/10/2114 October 2021 Registration of charge 094283460007, created on 2021-10-12

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AINSLIE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BATTING

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAS

View Document

04/04/194 April 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / PS ADMINISTRATION HOLDINGS LIMITED / 31/03/2019

View Document

01/04/191 April 2019 COMPANY NAME CHANGED PS ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 11 STRAND LONDON WC2N 5HR UNITED KINGDOM

View Document

01/04/191 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / PS ADMINISTRATION HOLDINGS LIMITED / 01/04/2019

View Document

25/02/1925 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1925 February 2019 SAIL ADDRESS CREATED

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094283460004

View Document

05/02/185 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094283460005

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR PAUL GARETH CUFF

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, SECRETARY IAN NASH

View Document

22/01/1822 January 2018 CURRSHO FROM 31/12/2018 TO 31/03/2018

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR JONATHAN SAMUEL BERNSTEIN

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR BENJAMIN OLIVER BRAMHALL

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR MICHAEL ROBERT ARTHUR AINSLIE

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PUNTER

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKELVEY

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094283460003

View Document

23/10/1723 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094283460001

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD WATKINS / 01/09/2016

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094283460003

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BATTAMS

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094283460002

View Document

07/07/157 July 2015 ALTER ARTICLES 30/06/2015

View Document

07/07/157 July 2015 ARTICLES OF ASSOCIATION

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094283460001

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094283460002

View Document

02/07/152 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 50000

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MR CHARLES RICHARD VIVIAN THOMAS

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR KENNETH JOHN MCKELVEY

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR DAVID RICHARD WATKINS

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/159 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

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