X-NET SOLUTIONS LIMITED

Company Documents

DateDescription
06/10/216 October 2021 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Final Gazette dissolved following liquidation

View Document

06/07/216 July 2021 Return of final meeting in a members' voluntary winding up

View Document

22/06/2022 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

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

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SILAS HOCKING / 21/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER SILAS HOCKING / 21/05/2019

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

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

View Accounts

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL HARRISON / 21/03/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER SILAS HOCKING / 22/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HARRISON / 21/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HARRISON / 22/03/2017

View Document

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

View Accounts

20/09/1620 September 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL HARRISON / 20/09/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HARRISON / 20/09/2016

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/04/123 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HARRISON / 01/04/2011

View Document

08/04/118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL HARRISON / 01/04/2011

View Document

08/04/118 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

03/05/053 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: WYVOLS COURT SWALLOWFIELD READING BERKSHIRE RG

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: WOODPECKERS CHAPEL LANE ASHFORD HILL THATCHAM BERKSHIRE RG19 8BE

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RUST ARCADE LTD


  • 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