XPS LTD

Company Documents

DateDescription
01/04/251 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-11-26 with updates

View Document

13/02/2313 February 2023 Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to Old School Cottage Church Lane Kirklington Newark NG22 8NA on 2023-02-13

View Document

13/11/2213 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Director's details changed for Kirsty Louise Sisson on 2021-11-26

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

22/11/2122 November 2021 Notification of Born Limitless Iii Ltd as a person with significant control on 2021-11-12

View Document

16/11/2116 November 2021 Appointment of Kirsty Louise Sisson as a director on 2021-11-12

View Document

16/11/2116 November 2021 Termination of appointment of Simon Bowman Smith as a director on 2021-11-12

View Document

16/11/2116 November 2021 Registered office address changed from Tedham House 117 Bedford Road Cranfield Bedford Beds MK43 0HD to 7 the Ropewalk Nottingham NG1 5DU on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Emma Louise Bowman Smith as a director on 2021-11-12

View Document

16/11/2116 November 2021 Termination of appointment of Emma Louise Bowman Smith as a secretary on 2021-11-12

View Document

16/11/2116 November 2021 Cessation of Emma Louise Bowman Smith as a person with significant control on 2021-11-12

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 02/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JASON WOOD

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL WOOD / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOWMAN SMITH / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL WOOD / 17/11/2017

View Document

17/11/1717 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOWMAN SMITH / 17/11/2017

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 17/11/2017

View Document

17/11/1717 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 17/11/2017

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

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

View Document

06/10/146 October 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

07/12/127 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/12/115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/01/1121 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

23/02/1023 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED SIMON BOWMAN SMITH

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 218 DOWNS BARN BOULEVARD DOWNS BARN MILTON KEYNES BUCKS MK14 7QH

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED JASON WOOD

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY APPOINTED EMMA BOWMAN SMITH

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/11/0827 November 2008 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