- Company Overview for XGS SYSTEMS LIMITED (05987278)
- Filing history for XGS SYSTEMS LIMITED (05987278)
- People for XGS SYSTEMS LIMITED (05987278)
- More for XGS SYSTEMS LIMITED (05987278)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
23 May 2023 | AD01 | Registered office address changed from 61 Station Road Sudbury CO10 2SP England to Top Floor, Claridon House London Road Stanford Le Hope Essex SS17 0JU on 23 May 2023 | |
09 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
03 Mar 2021 | PSC04 | Change of details for Mr Gary Michael Crane as a person with significant control on 2 March 2021 | |
03 Mar 2021 | PSC04 | Change of details for Mrs Samantha Lorraine Crane as a person with significant control on 2 March 2021 | |
03 Mar 2021 | CH03 | Secretary's details changed for Mrs Samantha Lorraine Crane on 2 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mrs Samantha Lorraine Crane on 2 March 2021 | |
03 Mar 2021 | CH01 | Director's details changed for Mr Gary Michael Crane on 2 March 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
31 Jul 2020 | AD01 | Registered office address changed from Unit 14B Fifth Avenue Bluebridge Industrial Estate Halstead CO9 2SZ England to 61 Station Road Sudbury CO10 2SP on 31 July 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from Sandhills Farm Braintree Road Wethersfield Essex CM7 4AG to Unit 14B Fifth Avenue Bluebridge Industrial Estate Halstead CO9 2SZ on 13 February 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
14 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |