- Company Overview for XSILON LTD (06484594)
- Filing history for XSILON LTD (06484594)
- People for XSILON LTD (06484594)
- More for XSILON LTD (06484594)
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) |
---|---|---|---|
21 Jul 2014 | MEM/ARTS | Memorandum and Articles of Association | |
15 Jul 2014 | AP01 | Appointment of Mr Frederick Thomas Dart as a director on 30 June 2014 | |
31 Jan 2014 | AR01 | Annual return made up to 25 January 2014 with full list of shareholders | |
31 Jan 2014 | CH01 | Director's details changed for Mr David John Holloway on 30 September 2011 | |
31 Jan 2014 | CH01 | Director's details changed for Mr Russell Jon Haggar on 30 September 2011 | |
10 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|
|
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Mr Russell Jon Haggar on 1 January 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Mr David John Holloway on 1 January 2013 | |
14 Feb 2013 | CH03 | Secretary's details changed for Miss Jane Margaret Helen Henry on 1 January 2013 | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Jul 2012 | MEM/ARTS | Memorandum and Articles of Association | |
31 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
30 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
30 Jan 2012 | AD02 | Register inspection address has been changed | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
06 Dec 2011 | SH02 | Sub-division of shares on 6 January 2010 | |
22 Nov 2011 | AP01 | Appointment of Mr David John Holloway as a director on 30 September 2011 | |
22 Nov 2011 | AP01 | Appointment of Mr Russell Jon Haggar as a director on 30 September 2011 | |
22 Nov 2011 | TM01 | Termination of appointment of Belinda Mary Baker as a director on 30 September 2011 | |
17 Jun 2011 | AD01 | Registered office address changed from 17 Whitehill Green Goring on Thames Reading RG8 0EB on 17 June 2011 | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
10 Feb 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders |