XRC ENGINEERING LTD

Company Documents

DateDescription
06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-03-03

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Resolutions

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 Notification of Cameron Knighton as a person with significant control on 2025-03-03

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-03-05 with updates

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

26/05/2526 May 2025 Appointment of Mr Harry Thomas James Thorpe as a director on 2025-03-03

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Appointment of Mr Cameron Kinghton as a director on 2024-08-21

View Document

08/07/248 July 2024 Registered office address changed from 1 Sopwith Court Slough Road Datchet Slough SL3 9AU England to Unit 4 Portland Business Centre Manor House Lane Datchet Slough SL3 9EG on 2024-07-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

05/03/245 March 2024 Notification of Suzanne Knighton as a person with significant control on 2024-02-08

View Document

05/03/245 March 2024 Notification of Nigel Knighton as a person with significant control on 2024-02-08

View Document

05/03/245 March 2024 Registered office address changed from 4 Manor House Lane Datchet Slough SL3 9EG England to 1 Sopwith Court Slough Road Datchet Slough SL3 9AU on 2024-03-05

View Document

05/03/245 March 2024 Cessation of Luke Connor Simpson as a person with significant control on 2024-02-08

View Document

05/03/245 March 2024 Cessation of Cameron James Knighton as a person with significant control on 2024-02-08

View Document

23/01/2423 January 2024 Termination of appointment of Nigel Anthony Knighton as a director on 2024-01-10

View Document

12/01/2412 January 2024 Termination of appointment of Luke Connor Simpson as a director on 2024-01-11

View Document

12/01/2412 January 2024 Termination of appointment of Cameron James Knighton as a director on 2024-01-11

View Document

11/01/2411 January 2024 Appointment of Mrs Suzanne Knighton as a director on 2024-01-10

View Document

11/01/2411 January 2024 Appointment of Mr Nigel Anthony Knighton as a director on 2024-01-10

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/04/2322 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

23/01/2323 January 2023 Sub-division of shares on 2022-12-13

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document


More Company Information