XTREME CSC LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/11/2328 November 2023 Liquidators' statement of receipts and payments to 2023-10-23

View Document

01/11/221 November 2022 Appointment of a voluntary liquidator

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Registered office address changed from The Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2022-11-01

View Document

01/11/221 November 2022 Statement of affairs

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

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

View Accounts

28/12/2028 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM UNIT 14 MALMESBURY ROAD KINGSDITCH TRADING ESTATE CHELTENHAM GLOUCESTERSHIRE GL51 9PL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR DANIEL CROTCHETT

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR CONNOR CROTCHETT

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR VICTOR CROTCHETT

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR CONNOR VICTOR CROTCHETT

View Document

17/07/1817 July 2018 CESSATION OF VICTOR GERALD CROTCHETT AS A PSC

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR CROTCHETT

View Document

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

View Accounts

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR CONNOR CROTCHETT

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

22/12/1722 December 2017 CESSATION OF LEON SAUL JONES AS A PSC

View Document

18/11/1718 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR GERALD CROTCHETT

View Document

18/11/1718 November 2017 DIRECTOR APPOINTED MR VICTOR GERALD CROTCHETT

View Document

18/11/1718 November 2017 CESSATION OF CONNOR VICTOR CROTCHETT AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR CONNOR VICTOR CROTCHETT

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR LEON JONES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR CONNOR CROTCHETT

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 DIRECTOR APPOINTED MR CONNOR VICTOR CROTCHETT

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR CONNER CROTCHETT

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CONNER VICTOR CROTCHETT / 14/12/2015

View Document

05/01/165 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

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

View Accounts

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093643840001

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR LEON SAUL JONES

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM UNIT 1 CHURCHILL INDUSTRIAL ESTATE CHELTENHAM GL53 7EG ENGLAND

View Document

22/12/1422 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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