- Company Overview for XSG LIMITED (06555638)
- Filing history for XSG LIMITED (06555638)
- People for XSG LIMITED (06555638)
- More for XSG LIMITED (06555638)
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) |
---|---|---|---|
29 Dec 2024 | AD01 | Registered office address changed from Unit 7 Restmor Way Wallington SM6 7AH England to Unit 7 Vulcan House Restmor Way Wallington SM6 7AH on 29 December 2024 | |
29 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
17 Jan 2024 | AP01 | Appointment of Mr Hamish Joseph Vallis-Wilks as a director on 17 January 2024 | |
29 Dec 2023 | CH01 | Director's details changed for Mr Malcolm Robert Vallis-Wilks on 29 December 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Unit 7 Restmor Way Wallington SM6 7AH on 6 December 2023 | |
14 Jul 2023 | CH01 | Director's details changed for Mr Malcolm Robert Vallis-Wilks on 11 July 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
06 Apr 2023 | AP01 | Appointment of Mrs Emma Leigh Vallis-Wilks as a director on 6 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
16 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
25 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
03 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
03 Apr 2021 | TM01 | Termination of appointment of Emma Leigh Vallis-Wilks as a director on 3 April 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
02 Nov 2017 | AD01 | Registered office address changed from 4 the Sanctuary Green Lane Morden Surrey SM4 5NX to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 2 November 2017 | |
21 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
31 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|