- Company Overview for XFLO SOLUTIONS LIMITED (SC521101)
- Filing history for XFLO SOLUTIONS LIMITED (SC521101)
- People for XFLO SOLUTIONS LIMITED (SC521101)
- More for XFLO SOLUTIONS LIMITED (SC521101)
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
|
|
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 |