XY BUILDING DESIGN LTD

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/01/216 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 36 SCOTTS ROAD BROMLEY BR1 3QD ENGLAND

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, SECRETARY MAI XU

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 228A HIGH STREET BROMLEY KENT BR1 1PQ

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/05/1523 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/06/1319 June 2013 CURRSHO FROM 31/05/2014 TO 31/07/2013

View Document

01/06/131 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1227 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MAI XU / 20/09/2011

View Document

27/05/1227 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

27/05/1227 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAI XU / 20/09/2011

View Document

27/05/1227 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUNLI YANG / 20/09/2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNLI YANG / 22/05/2010

View Document

23/05/1023 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/05/1023 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAI XU / 22/05/2010

View Document

25/11/0925 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

25/05/0925 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 COMPANY NAME CHANGED XY BUILDING SERVICES LTD CERTIFICATE ISSUED ON 05/06/08

View Document

22/05/0822 May 2008 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