- Company Overview for XERITAL LIMITED (05152934)
- Filing history for XERITAL LIMITED (05152934)
- People for XERITAL LIMITED (05152934)
- Charges for XERITAL LIMITED (05152934)
- More for XERITAL LIMITED (05152934)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from C/O Dpc, Vernon Road Stoke on Trent Staffordshire ST4 2QY to Units 1-3 Craftsman Works Sneyd Street Stoke-on-Trent ST6 2NZ on 12 September 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
17 Aug 2017 | PSC02 | Notification of Ivy House Holdings Limited as a person with significant control on 6 April 2016 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Apr 2016 | TM02 | Termination of appointment of Robert William Smith as a secretary on 23 March 2016 | |
20 Apr 2016 | AP03 | Appointment of Mr Howard Anthony Quinn as a secretary on 23 March 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Robert William Smith as a director on 23 March 2016 | |
25 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 30 April 2015 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |