X-NET II LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-15 with no updates |
| 25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | Compulsory strike-off action has been discontinued |
| 23/03/2523 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 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 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 13/04/2413 April 2024 | Confirmation statement made on 2024-03-15 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/03/2430 March 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 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 |
| 28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-03-15 with no updates |
| 20/04/2220 April 2022 | Second filing of Confirmation Statement dated 2019-03-15 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR GORDON FONG |
| 19/01/2119 January 2021 | DIRECTOR APPOINTED MR RICHARD DAVID BOSWORTH |
| 19/01/2119 January 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID SOUTHARD |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
| 24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 24/12/1924 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/03/1728 March 2017 | 31/03/16 STATEMENT OF CAPITAL GBP 410 |
| 13/01/1713 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/05/1624 May 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
| 15/03/1615 March 2016 | COMPANY NAME CHANGED KIMCELL CONSULTING LIMITED CERTIFICATE ISSUED ON 15/03/16 |
| 03/02/163 February 2016 | DIRECTOR APPOINTED DAVID SOUTHARD |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/05/1519 May 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
| 14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/05/131 May 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 06/06/126 June 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/05/116 May 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
| 15/03/1015 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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