- Company Overview for XPI SIMULATION LIMITED (05576728)
- Filing history for XPI SIMULATION LIMITED (05576728)
- People for XPI SIMULATION LIMITED (05576728)
- Charges for XPI SIMULATION LIMITED (05576728)
- More for XPI SIMULATION LIMITED (05576728)
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) |
---|---|---|---|
28 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Feb 2014 | AA01 | Previous accounting period extended from 30 September 2013 to 31 December 2013 | |
20 Jan 2014 | AD01 | Registered office address changed from Unit a Oakcroft Business Centre Oakcroft Road Chessington Surrey KT9 1RH United Kingdom on 20 January 2014 | |
20 Jan 2014 | TM02 | Termination of appointment of Simon Skinner as a secretary | |
20 Jan 2014 | TM01 | Termination of appointment of Simon Skinner as a director | |
20 Jan 2014 | TM01 | Termination of appointment of David Fulker as a director | |
17 Dec 2013 | AP01 | Appointment of Paul Andrew Jayne as a director | |
17 Dec 2013 | AP03 | Appointment of Michael William Peter Seabrook as a secretary | |
06 Dec 2013 | AP01 | Appointment of Christopher Paul Borrill as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
15 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Feb 2013 | SH03 | Purchase of own shares. | |
30 Jan 2013 | SH06 |
Cancellation of shares. Statement of capital on 30 January 2013
|
|
30 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2013 | TM01 | Termination of appointment of Alan Davenport as a director | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Oct 2012 | AR01 | Annual return made up to 28 September 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 28 September 2011 with full list of shareholders | |
02 Mar 2011 | AD01 | Registered office address changed from Unit E Argent Court, Hook Rise South, Surbiton Surrey KT6 7NL on 2 March 2011 | |
08 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 28 September 2010 with full list of shareholders | |
16 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
16 Apr 2010 | RESOLUTIONS |
Resolutions
|