- Company Overview for XIRTEK LIMITED (10144601)
- Filing history for XIRTEK LIMITED (10144601)
- People for XIRTEK LIMITED (10144601)
- More for XIRTEK LIMITED (10144601)
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) |
---|---|---|---|
05 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with updates | |
29 Jan 2024 | MA | Memorandum and Articles of Association | |
29 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
25 Apr 2023 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
15 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
18 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
05 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
27 Apr 2016 | CH01 | Director's details changed for Mr Stephen William Summers on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Cecil Summers on 27 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Joanne Elizabeth Wolter as a director on 27 April 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Ian Charles Summers as a director on 27 April 2016 | |
27 Apr 2016 | AD01 | Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ United Kingdom to Briarwood Hazel Lane Tockington BS32 4PL on 27 April 2016 | |
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2016
|