XYLEM IT SYSTEMS LIMITED

Company Documents

DateDescription
08/04/228 April 2022 Return of final meeting in a members' voluntary winding up

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

27/01/2127 January 2021 PREVEXT FROM 30/04/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/01/2013 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

29/11/1829 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1218 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/01/1224 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 12 PALFREY CLOSE ST. ALBANS HERTFORDSHIRE AL3 5RE

View Document

16/02/1116 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL REDFEARN / 12/12/2009

View Document

17/02/1017 February 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REDFEARN / 31/03/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY VICTORIA REDFEARN

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0730 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 5 COLLEGE STREET ST. ALBANS HERTFORDSHIRE AL3 4PW

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: VICTORIA HOUSE 181 VERULAM ROAD ST. ALBANS HERTFORDSHIRE AL3 4DR

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: 39 BOUNDARY ROAD ST ALBANS HERTFORDSHIRE AL1 4DH

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/04/9913 April 1999 COMPANY NAME CHANGED FEARN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/04/99

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

31/01/9631 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

13/12/9513 December 1995 SECRETARY RESIGNED

View Document

12/12/9512 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • W H WRIGHT


  • 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