XPS READING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 NewVoluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

28/03/2528 March 2025 Satisfaction of charge 082793620006 in full

View Document

13/01/2513 January 2025 Resolutions

View Document

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

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024 Statement of capital on 2024-11-20

View Document

20/11/2420 November 2024 Resolutions

View Document

15/11/2415 November 2024

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

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

14/10/2114 October 2021 Registration of charge 082793620006, created on 2021-10-12

View Document

14/10/2114 October 2021 Satisfaction of charge 082793620003 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 082793620004 in full

View Document

14/10/2114 October 2021 Satisfaction of charge 082793620005 in full

View Document

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

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AINSLIE

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 SAIL ADDRESS CHANGED FROM: 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ UNITED KINGDOM

View Document

01/04/191 April 2019 COMPANY NAME CHANGED XAFINITY (READING) LIMITED CERTIFICATE ISSUED ON 01/04/19

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / XAFINITY FINANCING (READING) LIMITED / 01/04/2019

View Document

22/02/1922 February 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/11/1823 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082793620004

View Document

12/10/1712 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR PAUL GARETH CUFF

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRMINGHAM

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HUNT

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED JONATHAN SAMUEL BERNSTEIN

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MOORE

View Document

27/02/1727 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082793620002

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082793620003

View Document

24/11/1624 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

08/04/168 April 2016 DIRECTOR APPOINTED BENJAMIN OLIVER BRAMHALL

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082793620002

View Document

16/03/1616 March 2016 STATEMENT BY DIRECTORS

View Document

16/03/1616 March 2016 SOLVENCY STATEMENT DATED 16/03/16

View Document

16/03/1616 March 2016 16/03/16 STATEMENT OF CAPITAL GBP 2096.00

View Document

16/03/1616 March 2016 REDUCE ISSUED CAPITAL 16/03/2016

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082793620002

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 04/10/2013

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE NOBLE

View Document

24/11/1524 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR APPOINTED MR MICHAEL ROBERT ARTHUR AINSLIE

View Document

27/07/1527 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM

View Document

12/12/1412 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BIRMINGHAM / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE NOBLE / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY PETER HUNT / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MOORE / 23/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM THOMPSON / 23/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM XAFINITY HOUSE 42-61 GREYFRIARS ROAD READING BERKSHIRE RG1 1NN

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

07/11/137 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED JEFFREY PETER HUNT

View Document

24/05/1324 May 2013 SAIL ADDRESS CREATED

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MS CATHERINE ANNE NOBLE

View Document

24/05/1324 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/04/1310 April 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 2 GEORGE YARD LONDON EC3V 9DH UNITED KINGDOM

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR ROBERT JAMES BIRMINGHAM

View Document

08/03/138 March 2013 21/02/13 STATEMENT OF CAPITAL GBP 862096

View Document

27/11/1227 November 2012 ADOPT ARTICLES 14/11/2012

View Document

16/11/1216 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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