Advanced company searchLink opens in new window

X S SOLUTIONS LTD

Company number 06261850

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2013 AD01 Registered office address changed from 456 High Road Leyton London E10 6QE on 14 December 2013
05 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 2
05 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
20 Dec 2012 CERTNM Company name changed rss print services LTD\certificate issued on 20/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
25 Oct 2012 CERTNM Company name changed x s solutions LTD\certificate issued on 25/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
15 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
30 Jun 2011 AA Accounts for a dormant company made up to 31 May 2011
02 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Mr. Mark William Goddard on 29 May 2010
03 Jun 2009 AA Accounts for a dormant company made up to 31 May 2009
03 Jun 2009 363a Return made up to 29/05/09; full list of members
26 Feb 2009 AA Accounts for a dormant company made up to 31 May 2008
04 Jun 2008 363a Return made up to 29/05/08; full list of members
12 Jun 2007 288a New secretary appointed;new director appointed
12 Jun 2007 288a New director appointed
11 Jun 2007 288b Director resigned
11 Jun 2007 288b Secretary resigned
29 May 2007 NEWINC Incorporation