XYLEM TECHNOLOGY LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

02/01/232 January 2023 Application to strike the company off the register

View Document

26/02/2226 February 2022 Micro company accounts made up to 2021-02-28

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 26/02/19

View Document

20/11/1920 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/11/1829 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE MASSEY

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KIMBERLEY HANNAH QUINCY COBB / 11/05/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL MASSEY / 12/09/2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 27 BOSTOCK ROAD CHICHESTER WEST SUSSEX PO19 6UL UNITED KINGDOM

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KIMBERLEY HANNAH QUINCY COBB / 12/09/2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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