XPO IT SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

03/02/233 February 2023 Director's details changed for Mr Stephen John Ball on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Stephen John Ball as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Termination of appointment of Gary Mark Buxton as a director on 2022-11-30

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM UNIT 3 CHERWELL ENTERPRISE PARK HORTONWOOD 2 TELFORD SHROPSHIRE TF1 7GW

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

25/10/1725 October 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

13/10/1713 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/15

View Document

13/10/1713 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/16

View Document

11/10/1711 October 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/05/12

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN URBICKI

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALL CAPITAL INVESTMENT LIMITED

View Document

10/10/1710 October 2017 CESSATION OF STEPHEN URBICKI AS A PSC

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ANDREW ROBERT BEASLEY

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR GARY MARK BUXTON

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1631 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/07/1510 July 2015 20/04/15 STATEMENT OF CAPITAL GBP 22.00

View Document

06/07/156 July 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 ADOPT ARTICLES 20/04/2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/06/146 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN URBICKI / 04/05/2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM, 15 BRIDGE ROAD, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1EB

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1314 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY IRENE URBICKI

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/01/128 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 4

View Document

08/01/128 January 2012 29/12/11 STATEMENT OF CAPITAL GBP 16

View Document

08/01/128 January 2012 SUB-DIVISION 29/12/11

View Document

08/01/128 January 2012 DIRECTOR APPOINTED KEITH MICHAEL BALL

View Document

08/01/128 January 2012 SUBDIVISION 29/12/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1111 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/05/1011 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN URBICKI / 24/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / IRENE ANN URBICKI / 24/02/2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 COMPANY NAME CHANGED EXPO DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 07/05/08

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99

View Document

09/05/999 May 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE,, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 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