XZEED SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/03/2115 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN WILSON / 01/03/2021

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM MARTIN WILSON / 01/03/2021

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH WILSON / 01/03/2021

View Document

15/03/2115 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH WILSON / 01/03/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 121 ALBERT STREET FLEET HAMPSHIRE GU51 3SR UNITED KINGDOM

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH WILSON / 15/03/2019

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS VICTORIA ELIZABETH WILSON

View Document

06/01/186 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARTIN WILSON / 09/08/2016

View Document

09/08/169 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ELIZABETH WILSON / 09/08/2016

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 121 ALBERT STREET FLEET HAMPSHIRE GU51 3SR UNITED KINGDOM

View Document

09/08/169 August 2016 05/08/16 STATEMENT OF CAPITAL GBP 2

View Document

07/04/167 April 2016 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