(AD01) Address change date: 2023/06/22. New Address: Xl Business Solutions Ltd, Premier House Bradford Road Cleckheaton BD19 3TT. Previous address: Unit 8 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN England
filed on: 22nd, June 2023
| address
|
Free Download
(2 pages)
|
(MR01) Registration of charge 090086360001, created on 2022/11/01
filed on: 15th, November 2022
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2022/07/16
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 201.00 GBP is the capital in company's statement on 2022/03/04
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
(SH01) 202.00 GBP is the capital in company's statement on 2022/03/04
filed on: 1st, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 16th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/07/16
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/12/21. New Address: Unit 8 Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN. Previous address: Ecodrywall Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN England
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/05/01
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/16
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2020/05/01
filed on: 25th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2020/05/01
filed on: 24th, August 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2020/05/01
filed on: 21st, August 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2020/05/01
filed on: 18th, August 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/06/15. New Address: Ecodrywall Longfields Court Wharncliffe Business Park Barnsley South Yorkshire S71 3GN. Previous address: 14 Augustus Road Brinsworth Rotherham South Yorkshire S60 5EE
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/31.
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/16
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Own shares purchase
filed on: 20th, August 2018
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/07/16
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/31
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/05/31
filed on: 31st, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2018/05/31 - the day director's appointment was terminated
filed on: 31st, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 20th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/08/22 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/16
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 16th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/16
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2015/10/02 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/07/16.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/07/16. New Address: 14 Augustus Road Brinsworth Rotherham South Yorkshire S60 5EE. Previous address: 14 Blakeley Close Barnsley S71 1XN
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/16 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) 2015/07/13 - the day director's appointment was terminated
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2015/04/30
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/04/24 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/23
capital
|
|
(NEWINC) Company registration
filed on: 24th, April 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/04/24
capital
|
|