Advanced company searchLink opens in new window

XFLO SOLUTIONS LIMITED

Company number SC521101

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 CS01 Confirmation statement made on 23 November 2024 with no updates
05 Jul 2024 AP01 Appointment of Mr David Grant Lee as a director on 3 June 2024
05 Jul 2024 AP01 Appointment of Mr Derek William Harley as a director on 3 June 2024
05 Jul 2024 AP01 Appointment of Mr Ian Yardley Hogg as a director on 3 June 2024
05 Jul 2024 AP01 Appointment of Mr Antony Sheridan as a director on 3 June 2024
05 Jul 2024 AP01 Appointment of Mr Steven Cassidy as a director on 3 June 2024
13 Jun 2024 PSC02 Notification of Redtail Group Ltd as a person with significant control on 3 June 2024
12 Jun 2024 MA Memorandum and Articles of Association
12 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
08 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 PSC04 Change of details for Mr Jason Faichney as a person with significant control on 1 November 2021
10 Nov 2021 TM01 Termination of appointment of Douglas Edward Cramb as a director on 1 November 2021
10 Nov 2021 PSC07 Cessation of Douglas Edward Cramb as a person with significant control on 1 November 2021
09 Apr 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 March 2021
17 Feb 2021 PSC04 Change of details for Mr Douglas Edward Cramb as a person with significant control on 17 February 2021
17 Feb 2021 CH01 Director's details changed for Mr Douglas Edward Cramb on 17 February 2021
17 Feb 2021 CH01 Director's details changed for Mr Jason Faichney on 17 February 2021
17 Feb 2021 PSC04 Change of details for Mr Jason Faichney as a person with significant control on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from 20 Barnton Street Stirling FK8 1NA Scotland to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 17 February 2021
23 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with updates