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)
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
  • GBP 1,444.442
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 165,898.915045
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