Advanced company searchLink opens in new window

XSMRO LIMITED

Company number 05908773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2024 AA Total exemption full accounts made up to 31 January 2024
21 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with no updates
19 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
21 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
05 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
11 Nov 2021 AD01 Registered office address changed from No. 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 11 November 2021
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
27 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
22 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
27 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
12 Mar 2019 TM01 Termination of appointment of Christopher Patrick Syner as a director on 1 February 2019
25 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
29 Sep 2016 CH03 Secretary's details changed for Mrs. Christine Ann Brearley on 26 September 2016
29 Sep 2016 CH01 Director's details changed for Mr Christopher Patrick Syner on 26 September 2016
10 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
22 Oct 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
27 Jan 2015 AD01 Registered office address changed from 15-17 Church Street Stourbridge W Midlands DY8 1LU to No. 3 Caroline Court 13 Caroline Street St Paul's Square Birmingham B3 1TR on 27 January 2015