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)
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
20 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2013 AP03 Appointment of Mr Christopher Marsh as a secretary
04 Oct 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
04 Oct 2013 AP03 Appointment of Mr Christopher Marsh as a secretary
03 Oct 2013 AP03 Appointment of Mr Malcolm Elliott as a secretary
03 Oct 2013 CH01 Director's details changed for Mr Glen Elliott on 3 October 2013
03 Oct 2013 AP03 Appointment of Mr Malcolm Elliott as a secretary
03 Oct 2013 AA Total exemption small company accounts made up to 31 January 2012
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2013 AD01 Registered office address changed from 85 Church Road Hove BN3 2BB United Kingdom on 8 February 2013
29 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2010 NEWINC Incorporation