Advanced company searchLink opens in new window

XSC LTD

Company number 09788467

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)
21 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 16 April 2020
13 May 2019 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 13 May 2019
09 May 2019 600 Appointment of a voluntary liquidator
09 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-17
09 May 2019 LIQ01 Declaration of solvency
16 Apr 2019 AA Micro company accounts made up to 14 January 2019
19 Mar 2019 AA01 Previous accounting period shortened from 30 September 2019 to 14 January 2019
23 Oct 2018 AA Micro company accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
21 Sep 2017 PSC01 Notification of Eleanor Mary Jones as a person with significant control on 27 June 2016
28 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
22 Jul 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 2
22 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-09-22
  • GBP 1