XTREME INFORMATION SERVICES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

21/03/2521 March 2025 Appointment of Ms Katharine Joanna Herrity as a director on 2025-03-19

View Document

21/03/2521 March 2025 Termination of appointment of Nick Paul Waters as a director on 2025-01-22

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Termination of appointment of Lorraine Elizabeth Young as a secretary on 2024-09-09

View Document

07/08/247 August 2024 Termination of appointment of Julia Elizabeth Hubbard as a director on 2024-08-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

26/04/2426 April 2024 Registration of charge 042447940009, created on 2024-04-24

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

14/09/2314 September 2023

View Document

14/09/2314 September 2023

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

12/05/2312 May 2023 Termination of appointment of Alan Philip Stephen Newman as a director on 2023-05-12

View Document

12/05/2312 May 2023 Appointment of Ms Julia Elizabeth Hubbard as a director on 2023-04-28

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/10/2210 October 2022

View Document

10/10/2210 October 2022

View Document

25/03/2225 March 2022 Registration of charge 042447940008, created on 2022-03-24

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AW

View Document

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL-JONES / 01/01/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR RICHARD BASIL-JONES

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLE

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MR MARK JOHN SANFORD

View Document

14/01/1814 January 2018 DIRECTOR APPOINTED MR ANDREW DAVID NOBLE

View Document

14/01/1814 January 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBIQUITY PLC

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW BEACH

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEACH

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENLEES

View Document

21/12/1521 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

19/08/1519 August 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

16/07/1516 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

23/07/1423 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 042447940007

View Document

09/07/149 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/04/1417 April 2014 STATEMENT BY DIRECTORS

View Document

17/04/1417 April 2014 SOLVENCY STATEMENT DATED 17/04/14

View Document

17/04/1417 April 2014 17/04/14 STATEMENT OF CAPITAL GBP 8696.0882

View Document

17/04/1417 April 2014 CANCELLATION OFSHARE PREMIUM ACCOUNT 17/04/2014

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM SECOND FLOOR, THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN UNITED KINGDOM

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

20/08/1320 August 2013 AMENDMENT AND RESTATEMENT AGREEMENT 09/08/2013

View Document

19/07/1319 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

17/01/1317 January 2013 519

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/03/1226 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/03/1223 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/03/1220 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

18/07/1118 July 2011 ADOPT ARTICLES 01/07/2011

View Document

18/07/1118 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1118 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 8696.0882

View Document

18/07/1118 July 2011 SECTION 175(5)(A) 01/07/2011

View Document

18/07/1118 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

18/07/1118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/07/1113 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/07/1028 July 2010 SECT 519

View Document

14/07/1014 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 AUDITOR'S RESIGNATION

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR NICK MANNING

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR MICHAEL EDWARD GREENLEES

View Document

20/05/1020 May 2010 SECRETARY APPOINTED MR ANDREW WILLIAM BEACH

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLAND

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BANKS

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 45 FOUBERTS PLACE LONDON W1F 7QH

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSSELL

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY PETER BANKS

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEVENSON

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

14/05/1014 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

14/05/1014 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

13/05/1013 May 2010 PREVEXT FROM 31/12/2009 TO 30/04/2010

View Document

26/04/1026 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/04/1022 April 2010 ALTER ARTICLES 26/03/2010

View Document

15/04/1015 April 2010 23/07/09 NO CHANGES

View Document

15/04/1015 April 2010 Annual return made up to 23 July 2008 with full list of shareholders

View Document

22/07/0922 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON / 03/04/2008

View Document

20/08/0720 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 02/07/06; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 02/07/05; NO CHANGE OF MEMBERS

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS; AMEND

View Document

10/08/0410 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 02/07/03; CHANGE OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NC INC ALREADY ADJUSTED 04/09/02

View Document

27/09/0227 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0221 July 2002 AUDITOR'S RESIGNATION

View Document

19/04/0219 April 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/12/01

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 AMENDING RESOLUTION 07/08/01

View Document

03/09/013 September 2001 S-DIV 24/08/01

View Document

03/09/013 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/013 September 2001 NC INC ALREADY ADJUSTED 24/08/01

View Document

03/09/013 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/013 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/09/013 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 43 FETTER LANE LONDON EC4A 1JU

View Document

03/09/013 September 2001 £ NC 1000/3259 24/08/01

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 COMPANY NAME CHANGED XTREME INFORMATION SERVICES LIMI TED CERTIFICATE ISSUED ON 13/08/01

View Document

14/08/0114 August 2001 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/0114 August 2001 S-DIV 07/08/01

View Document

14/08/0114 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 COMPANY NAME CHANGED TABLEBALL LIMITED CERTIFICATE ISSUED ON 13/08/01

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 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