XPS PENSIONS (RL) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

30/05/2530 May 2025 Second filing for the appointment of Mr Paul Gareth Cuff as a director

View Document

10/04/2510 April 2025 Change of details for Xps Consulting (Reading) Limited as a person with significant control on 2024-09-25

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

01/11/241 November 2024

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

18/03/2418 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/03/2418 March 2024

View Document

18/03/2418 March 2024

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

14/11/2314 November 2023

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2022-03-31

View Document

04/03/224 March 2022 Termination of appointment of Jonathan Samuel Bernstein as a director on 2022-02-28

View Document

23/11/2123 November 2021 Full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

06/08/196 August 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR SNEHAL SHAH

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR PAUL GARETH CUFF

View Document

17/06/1917 June 2019 Appointment of Mr Paul Gareth Cuff as a director on 2019-06-03

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 55 GRACECHURCH STREET LONDON EC3V 0RL

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR BENJAMIN BRAMHALL

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY ROYAL LONDON MANAGEMENT SERVICES LIMITED

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT REGAN

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR EWAN SMITH

View Document

03/06/193 June 2019 CESSATION OF ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED (THE) AS A PSC

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XPS CONSULTING (READING) LIMITED

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR JONATHAN SAMUEL BERNSTEIN

View Document

03/06/193 June 2019 COMPANY NAME CHANGED RL CORPORATE PENSION SERVICES LIMITED CERTIFICATE ISSUED ON 03/06/19

View Document

30/05/1930 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

14/05/1914 May 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

21/03/1921 March 2019 REDUCE ISSUED CAPITAL 26/11/2018

View Document

21/03/1921 March 2019 STATEMENT BY DIRECTORS

View Document

21/03/1921 March 2019 SOLVENCY STATEMENT DATED 26/11/18

View Document

21/12/1821 December 2018 REDUCE ISSUED CAPITAL 19/12/2018

View Document

21/12/1821 December 2018 SOLVENCY STATEMENT DATED 19/12/18

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 1

View Document

21/12/1821 December 2018 STATEMENT BY DIRECTORS

View Document

02/07/182 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

02/07/182 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

18/06/1818 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

18/06/1818 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN FARQUHARSON SMITH / 01/01/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES COLQUHOUN SMITH / 01/01/2016

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/06/1512 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR ROBERT ANDREW REGAN

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR ISOBEL LANGTON

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH MCKEE

View Document

05/06/135 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/09/126 September 2012 DIRECTOR APPOINTED HUGH MCKEE

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DEANE

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1118 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROYAL LONDON MANAGEMENT SERVICES LIMITED / 15/05/2011

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MAY KENNEDY / 05/01/2011

View Document

14/06/1014 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL MAY KENNEDY / 15/05/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

11/01/0711 January 2007 NC INC ALREADY ADJUSTED 20/12/06

View Document

11/01/0711 January 2007 £ NC 100/2000000 20/1

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 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