Advanced company searchLink opens in new window

XSERIES LIMITED

Company number 07136727

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)
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
  • GBP 100
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
  • GBP 100
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