XEPTA TECHNOLOGY LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Termination of appointment of Steven Robert Lee as a secretary on 2018-04-03

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

13/07/2413 July 2024 Termination of appointment of Nicholas John Blackbourn as a director on 2024-07-09

View Document

08/07/248 July 2024 Termination of appointment of Richard Steven Lee as a director on 2024-06-23

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/02/212 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN BLACKBOURN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/11/1829 November 2018 DIRECTOR APPOINTED MR BENJAMIN DOUGLAS FREDERICK LILLYWHITE

View Document

12/11/1812 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE CHESWORTH

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY CHESWORTH

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

02/08/182 August 2018 PREVSHO FROM 31/07/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR ANTHONY CHESWORTH

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM UNIT 38, EVANS BUSINESS CENTRE STAFFORD DRIVE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3FE UNITED KINGDOM

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE / 01/07/2009

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEVEN LEE / 01/07/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 6 SILVERSTONE CLOSE SHREWSBURY SHROPSHIRE SY3 5JE

View Document

07/08/087 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED STEVEN ROBERT LEE

View Document

25/03/0825 March 2008 S386 DISP APP AUDS 30/07/2007

View Document

30/07/0730 July 2007 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