X-NET II LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 Compulsory strike-off action has been discontinued

View Document

23/03/2523 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Registered office address changed from C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland to C/O Wright Johnston & Mackenzie Llp, the Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 2025-03-06

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Accounts

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Registered office address changed from Crescent House Carnegie Campus Dunfermline Fife KY11 8GR to C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF on 2023-05-12

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

20/04/2220 April 2022 Second filing of Confirmation Statement dated 2019-03-15

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR GORDON FONG

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR RICHARD DAVID BOSWORTH

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHARD

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 31/03/16 STATEMENT OF CAPITAL GBP 410

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/05/1624 May 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 COMPANY NAME CHANGED KIMCELL CONSULTING LIMITED CERTIFICATE ISSUED ON 15/03/16

View Document

03/02/163 February 2016 DIRECTOR APPOINTED DAVID SOUTHARD

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/03/1015 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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