XPS SOLUTIONS LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Director's details changed for Mr Nicholas Daryl Hilton on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mrs Donna Michelle Hilton on 2025-05-14

View Document

14/05/2514 May 2025 Registered office address changed from Unit 9 - Newlands House Inglemire Lane Newlands Science Park Hull HU6 7TQ England to Unit 32 Priory Tec Park Saxon Way Hessle HU13 9PB on 2025-05-14

View Document

14/05/2514 May 2025 Change of details for Mr Nicholas Daryl Hilton as a person with significant control on 2025-05-14

View Document

14/05/2514 May 2025 Notification of Donna Michelle Hilton as a person with significant control on 2025-05-14

View Document

10/01/2510 January 2025 Change of details for Mr Nicholas Daryl Hilton as a person with significant control on 2024-12-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

19/08/2219 August 2022 Registered office address changed from , Unit 8, Newlands House Newlands Science Park, Inglemire Lane, Hull, East Riding of Yorkshire, HU6 7TQ, England to Unit 9 - Newlands House Inglemire Lane Newlands Science Park Hull HU6 7TQ on 2022-08-19

View Document

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

View Accounts

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

View Accounts

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

View Accounts

16/09/1916 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE HILTON / 10/09/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 23 CANAL VIEW THORNE DONCASTER SOUTH YORKSHIRE DN8 5GD

View Document

22/09/1622 September 2016 Registered office address changed from , 23 Canal View, Thorne, Doncaster, South Yorkshire, DN8 5GD to Unit 9 - Newlands House Inglemire Lane Newlands Science Park Hull HU6 7TQ on 2016-09-22

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DARYL HILTON / 10/09/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/09/1427 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/10/135 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

25/08/1325 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/10/1227 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

27/10/1227 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKHAM

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MRS DONNA MICHELLE HILTON

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DARYL HILTON / 01/02/2012

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/10/1129 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DARYL HILTON / 11/09/2010

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BLACKHAM / 11/09/2010

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/10/0923 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLACKHAM / 11/11/2008

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BLACKHAM

View Document

06/10/086 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/07/089 July 2008 CURREXT FROM 30/09/2008 TO 31/12/2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 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