Advanced company searchLink opens in new window

XSILON LTD

Company number 06484594

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 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2019 DS01 Application to strike the company off the register
07 Nov 2019 AA Micro company accounts made up to 31 July 2019
27 Sep 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 July 2019
26 Sep 2019 AA Micro company accounts made up to 30 June 2019
29 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
24 Aug 2018 AA Micro company accounts made up to 30 June 2018
04 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
23 Jan 2018 AA Micro company accounts made up to 30 June 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
02 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,283.36
02 Feb 2016 CH01 Director's details changed for Mr Frederick Thomas Dart on 1 September 2015
02 Feb 2016 AD04 Register(s) moved to registered office address 17 Whitehills Green Goring Reading RG8 0EB
14 Sep 2015 AD01 Registered office address changed from Carpenter House Innovation Centre Broad Quay Bath Avon BA1 1UD England to 17 Whitehills Green Goring Reading RG8 0EB on 14 September 2015
08 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Aug 2015 AD01 Registered office address changed from Bowman House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon Wiltshire SN4 7DB England to Carpenter House Innovation Centre Broad Quay Bath Avon BA1 1UD on 25 August 2015
08 Jul 2015 AD01 Registered office address changed from C/O Carpenter House Innovation Centre 1st Floor Broad Quay Bath BA1 1UD to Bowman House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon Wiltshire SN4 7DB on 8 July 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,283.36
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
25 Jul 2014 SH06 Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 1,344.442
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,283.36
25 Jul 2014 SH03 Purchase of own shares.