XM SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 06/06/236 June 2023 | Final Gazette dissolved via compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
| 07/12/227 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
| 01/12/221 December 2022 | Cessation of Maria Louise Leighton as a person with significant control on 2022-12-01 |
| 01/12/221 December 2022 | Termination of appointment of Maria Louise Leighton as a director on 2022-12-01 |
| 01/12/221 December 2022 | Confirmation statement made on 2022-09-15 with no updates |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
| 21/12/2121 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-09-15 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/02/212 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/02/206 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 25/09/1725 September 2017 | DIRECTOR APPOINTED MRS MARIA LOUISE LEIGHTON |
| 15/09/1715 September 2017 | APPOINTMENT TERMINATED, SECRETARY CAROLINE JACKSON |
| 15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
| 15/09/1715 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA LOUISE LEIGHTON |
| 15/09/1715 September 2017 | PSC'S CHANGE OF PARTICULARS / MR MAXIM ALEXANDER LEIGHTON / 11/09/2017 |
| 19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1617 March 2016 | 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