Advanced company searchLink opens in new window

XSG LIMITED

Company number 06555638

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)
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
  • GBP 2