Advanced company searchLink opens in new window

XL SKILLS TRAINING LTD

Company number 10423552

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Oct 2024 CS01 Confirmation statement made on 30 September 2024 with updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 101
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
26 Aug 2021 MR01 Registration of charge 104235520001, created on 26 August 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with updates
14 Oct 2020 PSC04 Change of details for Mr Andrew Marc Hollinson as a person with significant control on 30 September 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
08 Aug 2019 AD01 Registered office address changed from 52 Sheep Street Northampton NN1 2LZ England to The Former County Court 13 Church Road Redditch Worcestershire B97 4AB on 8 August 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
14 Sep 2018 PSC07 Cessation of Michael James Ashley as a person with significant control on 20 April 2018
14 Sep 2018 AD01 Registered office address changed from 60 Gold Street Northampton Northamptonshire NN1 1RS England to 52 Sheep Street Northampton NN1 2LZ on 14 September 2018
16 May 2018 PSC01 Notification of Andrew Marc Hollinson as a person with significant control on 1 May 2018
16 May 2018 TM01 Termination of appointment of Michael James Ashley as a director on 21 April 2018
16 May 2018 AD01 Registered office address changed from Rosemary Cottage 12 Littlehill Upwey Weymouth Dorset DT3 5QG England to 60 Gold Street Northampton Northamptonshire NN1 1RS on 16 May 2018
16 May 2018 AP01 Appointment of Mr Andrew Marc Hollinson as a director on 20 April 2018
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017