Advanced company searchLink opens in new window

XPS READING LIMITED

Company number 08279362

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)
14 Oct 2021 MR04 Satisfaction of charge 082793620005 in full
14 Oct 2021 MR01 Registration of charge 082793620006, created on 12 October 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Mr Benjamin Oliver Bramhall on 4 January 2021
30 Sep 2020 AA Full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
15 Jun 2020 MR01 Registration of charge 082793620005, created on 15 June 2020
31 Oct 2019 CH01 Director's details changed for Mr Paul Gareth Cuff on 30 October 2019
03 Oct 2019 AA Full accounts made up to 31 March 2019
29 Jul 2019 AP01 Appointment of Mr Snehal Shah as a director on 15 July 2019
01 Jul 2019 TM01 Termination of appointment of Michael Robert Arthur Ainslie as a director on 27 June 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
26 Jun 2019 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Phoenix House 1 Station Hill Reading RG1 1NB
01 Apr 2019 PSC05 Change of details for Xafinity Financing (Reading) Limited as a person with significant control on 1 April 2019
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
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
18 Dec 2017 MR01 Registration of charge 082793620004, created on 7 December 2017
12 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