XW SUMMERS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/01/2522 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW United Kingdom to Office 16 33 York Street Business Centre 33 York Street Business Centre Wolverhampton WV1 3RN on 2025-01-22

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2024-07-18

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-03 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 4 3 Brunel Business Park, Jessop Close, Newark Industrial Estate Newark NG24 2TT on 2022-01-18

View Document

07/01/227 January 2022 Registered office address changed from Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT United Kingdom to Unit 24 Flexspace Newark, Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2022-01-07

View Document

03/01/223 January 2022 Appointment of Mr Ronald Bueno as a director on 2021-12-21

View Document

03/01/223 January 2022 Cessation of Ryan Stephen as a person with significant control on 2021-12-21

View Document

03/01/223 January 2022 Termination of appointment of Ryan Stephen as a director on 2021-12-21

View Document

03/01/223 January 2022 Notification of Ronald Bueno as a person with significant control on 2021-12-21

View Document

09/12/219 December 2021 Registered office address changed from 127 Park Road Conisbrough Doncaster DN12 2EY England to Unit 4 Brunel Industrial Estate Jessop Close Newark NG24 2TT on 2021-12-09

View Document

04/10/214 October 2021 Incorporation

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