XENEX DISINFECTION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Director's details changed for Dr Mark Stibich on 2025-08-06 |
13/08/2513 August 2025 New | Accounts for a small company made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/08/2420 August 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-23 with updates |
21/09/2321 September 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-23 with updates |
06/12/226 December 2022 | Director's details changed for Dr Mark Stibich on 2022-11-23 |
29/09/2229 September 2022 | Accounts for a small company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Accounts for a small company made up to 2020-10-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-23 with updates |
01/12/211 December 2021 | Change of details for Mr Morris Abrams Miller as a person with significant control on 2021-11-22 |
01/12/211 December 2021 | Director's details changed for Dr Mark Stibich on 2021-11-22 |
01/12/211 December 2021 | Director's details changed for Mr Morris Abrams Miller on 2021-11-22 |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
08/10/218 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Current accounting period extended from 2021-10-31 to 2021-12-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to Fourth Floor St James House St James' Square Cheltenham GL50 3PR on 2021-06-22 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
31/07/1831 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
18/07/1718 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORRIS ABRAHAM MILLER / 25/10/2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
04/08/164 August 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
12/10/1512 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
26/08/1526 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
10/11/1410 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
11/07/1411 July 2014 | DIRECTOR APPOINTED MORRIS MILLER |
10/07/1410 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BRUCE THOMSON |
01/10/131 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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