Advanced company searchLink opens in new window

XPS INVESTMENT LIMITED

Company number 06242672

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)
30 Apr 2019 TM01 Termination of appointment of John Paul Batting as a director on 1 April 2019
04 Apr 2019 PSC05 Change of details for Punter Southall Holdings Limited as a person with significant control on 1 April 2019
04 Apr 2019 AD04 Register(s) moved to registered office address Phoenix House 1 Station Hill Reading RG1 1NB
01 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14
01 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14
01 Apr 2019 CONNOT Change of name notice
01 Apr 2019 AD01 Registered office address changed from 11 Strand London WC2N 5HR to Phoenix House 1 Station Hill Reading RG1 1NB on 1 April 2019
25 Feb 2019 AD03 Register(s) moved to registered inspection location Phoenix House 1 Station Hill Reading RG1 1NB
25 Feb 2019 AD02 Register inspection address has been changed to Phoenix House 1 Station Hill Reading RG1 1NB
06 Aug 2018 AA Full accounts made up to 31 March 2018
10 Jul 2018 AP01 Appointment of Mr Patrick Charles Mccoy as a director on 22 June 2018
04 Jul 2018 TM01 Termination of appointment of Danny Vassiliades as a director on 22 June 2018
31 May 2018 AA Full accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
05 Feb 2018 MR01 Registration of charge 062426720003, created on 26 January 2018
23 Jan 2018 AP01 Appointment of Mr Paul Gareth Cuff as a director on 11 January 2018
22 Jan 2018 AA01 Current accounting period shortened from 31 December 2018 to 31 March 2018
22 Jan 2018 TM01 Termination of appointment of Jonathan Dominic Punter as a director on 11 January 2018
22 Jan 2018 TM01 Termination of appointment of Steven Paul Butler as a director on 11 January 2018
22 Jan 2018 TM01 Termination of appointment of Elizabeth Anne Battams as a director on 11 January 2018
22 Jan 2018 AP01 Appointment of Mr Jonathan Samuel Bernstein as a director on 11 January 2018
22 Jan 2018 TM02 Termination of appointment of Ian Eric Nash as a secretary on 11 January 2018
22 Jan 2018 AP01 Appointment of Mr Benjamin Oliver Bramhall as a director on 11 January 2018
22 Jan 2018 AP01 Appointment of Mr Michael Robert Arthur Ainslie as a director on 11 January 2018
17 Jan 2018 MR04 Satisfaction of charge 062426720002 in full