Advanced company searchLink opens in new window

XPS FINANCING LIMITED

Company number 08279274

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)
04 Apr 2019 PSC05 Change of details for Xafinity Group Holdings (Reading) Limited as a person with significant control on 16 May 2018
01 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-14
22 Feb 2019 AD04 Register(s) moved to registered office address Phoenix House 1 Station Hill Reading RG1 1NB
23 Nov 2018 AA Full accounts made up to 31 March 2018
10 Sep 2018 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
18 May 2018 PSC05 Change of details for a person with significant control
18 Dec 2017 MR01 Registration of charge 082792740002, created on 7 December 2017
17 Oct 2017 AA Full accounts made up to 31 March 2017
26 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
25 Apr 2017 AP01 Appointment of Mr Paul Gareth Cuff as a director on 27 March 2017
04 Apr 2017 TM01 Termination of appointment of Robert James Birmingham as a director on 27 March 2017
31 Mar 2017 AP01 Appointment of Jonathan Samuel Bernstein as a director on 27 March 2017
31 Mar 2017 TM01 Termination of appointment of Jeffrey Peter Hunt as a director on 27 March 2017
21 Mar 2017 TM01 Termination of appointment of Richard William Thompson as a director on 24 January 2017
21 Mar 2017 TM01 Termination of appointment of Ian Robert Moore as a director on 24 January 2017
20 Feb 2017 MR01 Registration of charge 082792740001, created on 17 February 2017
24 Nov 2016 AA Full accounts made up to 31 March 2016
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
08 Apr 2016 AP01 Appointment of Benjamin Oliver Bramhall as a director on 7 April 2016
16 Mar 2016 SH20 Statement by Directors
16 Mar 2016 SH19 Statement of capital on 16 March 2016
  • GBP 2,096.00
16 Mar 2016 CAP-SS Solvency Statement dated 16/03/16
16 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Mar 2016 CH01 Director's details changed for Mr Richard William Thompson on 4 October 2013