Advanced company searchLink opens in new window

XAPSYS LIMITED

Company number 09627623

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)
26 Mar 2019 CH01 Director's details changed for Mr Jack Kowalski on 26 March 2019
26 Mar 2019 PSC04 Change of details for Mr Philip John Cox as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Thomas Liam John Geraghty on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mr Thomas Liam John Geraghty on 26 March 2019
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
13 Feb 2019 AP01 Appointment of Mr Jack Kowalski as a director on 1 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 18/06/2019.
16 Jan 2019 SH08 Change of share class name or designation
16 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Jul 2017 CH01 Director's details changed for Mr Nigel Neil Cox on 30 June 2016
13 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
01 Mar 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
13 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
08 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-08
  • GBP 1,000