- Company Overview for XETROV SERVICES LIMITED (13194196)
- Filing history for XETROV SERVICES LIMITED (13194196)
- People for XETROV SERVICES LIMITED (13194196)
- More for XETROV SERVICES LIMITED (13194196)
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) |
---|---|---|---|
17 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
20 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | AD01 | Registered office address changed from Carm House Gowdall Lane Pollington DN14 0AU United Kingdom to Xetrov House Browns Road Daventry NN11 4NS on 29 March 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Apr 2022 | PSC01 | Notification of Ashleigh Jane Ruxton as a person with significant control on 15 May 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with updates | |
19 Aug 2021 | PSC02 | Notification of Xetrov Group Ltd as a person with significant control on 15 May 2021 | |
19 Aug 2021 | PSC07 | Cessation of Ashleigh Jane Ruxton as a person with significant control on 15 May 2021 | |
19 Aug 2021 | PSC07 | Cessation of Richard John Anderson as a person with significant control on 15 May 2021 | |
21 Jul 2021 | AA01 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | |
10 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-10
|