Advanced company searchLink opens in new window

XETROV INDUSTRIES LTD

Company number 09972485

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)
09 Dec 2024 CERTNM Company name changed CLEAN6 LTD\certificate issued on 09/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-06
23 Oct 2024 AD01 Registered office address changed from Carm House Gowdall Lane Pollington Goole East Yorkshire DN14 0AU England to Xetrov House Browns Road Daventry NN11 4NS on 23 October 2024
23 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
05 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Apr 2022 PSC01 Notification of Ashleigh Jane Ruxton as a person with significant control on 15 September 2021
25 Apr 2022 PSC07 Cessation of Carm Investments Ltd as a person with significant control on 15 September 2021
25 Apr 2022 PSC03 Notification of Xetrov Group Ltd as a person with significant control on 15 September 2021
08 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
02 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
19 Jul 2021 TM01 Termination of appointment of Marion June Millington as a director on 19 July 2021
17 Feb 2021 AA Total exemption full accounts made up to 30 December 2019
17 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
20 Feb 2020 AD01 Registered office address changed from Spaldington Recycling & Recovery Spaldington Airfield Spaldington Howden East Yorkshire DN14 7NG England to Carm House Gowdall Lane Pollington Goole East Yorkshire DN14 0AU on 20 February 2020
13 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
12 Feb 2020 PSC02 Notification of Carm Investments Ltd as a person with significant control on 4 April 2019
12 Feb 2020 PSC07 Cessation of Clean6 Holding Ab as a person with significant control on 4 April 2019
09 Dec 2019 AP01 Appointment of Ms Ashleigh Jane Ruxton as a director on 9 December 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates