- Company Overview for XAPSYS LIMITED (09627623)
- Filing history for XAPSYS LIMITED (09627623)
- People for XAPSYS LIMITED (09627623)
- More for XAPSYS LIMITED (09627623)
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
|
|
16 Jan 2019 | SH08 | Change of share class name or designation | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
08 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-08
|