XPS (UK) LTD
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-03 with no updates |
12/04/2412 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-03 with no updates |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
03/04/233 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to Old School Cottage Church Lane Kirklington Newark NG22 8NA on 2023-02-13 |
13/11/2213 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Registered office address changed from Tedham House 117 Bedford Road Cranfield Bedfordshire MK43 0HD to 7 the Ropewalk Nottingham NG1 5DU on 2021-11-16 |
16/11/2116 November 2021 | Termination of appointment of Simon Bowman Smith as a director on 2021-11-12 |
16/11/2116 November 2021 | Termination of appointment of Emma Louise Bowman Smith as a director on 2021-11-12 |
16/11/2116 November 2021 | Cessation of Simon Bowman Smith as a person with significant control on 2021-11-12 |
16/11/2116 November 2021 | Cessation of Emma Louise Bowman Smith as a person with significant control on 2021-11-12 |
16/11/2116 November 2021 | Notification of Born Limitless Iii Ltd as a person with significant control on 2021-11-12 |
16/11/2116 November 2021 | Appointment of Mrs Kirsty Louise Sisson as a director on 2021-11-12 |
29/07/2129 July 2021 | Accounts for a dormant company made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-15 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/04/2029 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
13/04/1913 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 13/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/11/1815 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON BOWMAN SMITH / 17/11/2017 |
17/11/1717 November 2017 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 17/11/2017 |
08/08/178 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BOWMAN SMITH |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA BOWMAN SMITH |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/09/1616 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
08/08/168 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/06/1519 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
06/10/146 October 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
27/06/1427 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/06/1318 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/09/126 September 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/07/1129 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 218 DOWNS BARN BOULEVARD MILTON KEYNES MK14 7QH UNITED KINGDOM |
12/08/1012 August 2010 | DIRECTOR APPOINTED SIMON BOWMAN SMITH |
12/08/1012 August 2010 | 15/06/10 STATEMENT OF CAPITAL GBP 2 |
12/08/1012 August 2010 | DIRECTOR APPOINTED EMMA BOWMAN SMITH |
15/06/1015 June 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
15/06/1015 June 2010 | 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