- Company Overview for XSERIES LIMITED (07136727)
- Filing history for XSERIES LIMITED (07136727)
- People for XSERIES LIMITED (07136727)
- Charges for XSERIES LIMITED (07136727)
- More for XSERIES LIMITED (07136727)
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) |
---|---|---|---|
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
05 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | CH01 | Director's details changed for Mr Glen Elliott on 9 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Sep 2018 | AP01 | Appointment of Mr Navtej Singh Sunner as a director on 1 August 2018 | |
18 Sep 2018 | AP01 | Appointment of Mr Gerald Paul Aherne as a director on 1 August 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
04 Jan 2018 | AP01 | Appointment of John Robert Mark Barker as a director on 1 November 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 30 December 2016 | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
03 Jan 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Neil Nikhil Ghosh as a director on 2 July 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 Mar 2015 | TM02 | Termination of appointment of Christopher Marsh as a secretary on 1 March 2015 | |
14 Mar 2015 | TM02 | Termination of appointment of Christopher Marsh as a secretary on 1 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AD01 | Registered office address changed from Jackson House Station Road London E4 7BU England to 20 Newcastle Avenue Ilford Essex IG6 3EE on 26 January 2015 | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Neil Nikhil Ghosh as a director | |
28 Apr 2014 | AD01 | Registered office address changed from 15 Queen Square Leeds West Yorkshire LS2 8AJ on 28 April 2014 |