XENTIUM COMPUTER SERVICES LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/11/1525 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/11/1321 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MRS SUSAN MONICA WATKINS

View Document

24/11/1224 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/07/1230 July 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MONICA WATKINS / 29/07/2012

View Document

20/11/1120 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/11/1027 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WATKINS / 28/11/2009

View Document

29/11/0929 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/01/032 January 2003 COMPANY NAME CHANGED STEVE WATKINS COMPUTER CONSULTAN TS LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: 72 EMBLETON WAY BUCKINGHAM MK18 1FJ

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 9 MONTGOMERIE CLOSE BERKHAMSTEAD HERTFORDSHIRE HP4 1JX

View Document

26/11/0126 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: 209 LUCKWELL ROAD BRISTOL BS3 3HD

View Document

03/12/933 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/11/9315 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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