XYENTERPRISE LIMITED

01750338
NEW GLOBE HOUSE VANWALL BUSINESS PARK VANWALL ROAD MAIDENHEAD SL6 4UB

Documents

Documents
Date Category Description Pages
20 Nov 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2024 accounts Annual Accounts 25 Buy now
17 Jun 2024 officers Appointment of director (Mr Peter Nicholas Clothier) 2 Buy now
16 Apr 2024 accounts Annual Accounts 25 Buy now
20 Mar 2024 accounts Amended Accounts 26 Buy now
21 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Apr 2023 officers Appointment of director (Gary Peter William Hall) 2 Buy now
28 Apr 2023 officers Termination of appointment of director (Christopher Mark Storey) 1 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 officers Appointment of director (Mr Christopher Mark Storey) 2 Buy now
13 Jul 2022 officers Termination of appointment of director (Dominique Francois Lionnel Lalli) 1 Buy now
30 Jun 2022 accounts Annual Accounts 19 Buy now
28 Feb 2022 officers Termination of appointment of director (Timothy Mark Everitt) 1 Buy now
28 Feb 2022 officers Appointment of director (Mr Dominique Francois Lionnel Lalli) 2 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2021 accounts Annual Accounts 19 Buy now
10 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 2 Buy now
10 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
12 Aug 2021 resolution Resolution 2 Buy now
06 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
06 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 80 Buy now
08 Jun 2021 officers Change of particulars for director (Mr Timothy Mark Everitt) 2 Buy now
22 Apr 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 accounts Annual Accounts 17 Buy now
22 Jul 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
01 Jul 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 146 Buy now
01 Jul 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 2 Buy now
03 May 2020 officers Appointment of director (Mr Timothy Mark Everitt) 2 Buy now
03 May 2020 officers Termination of appointment of director (Robert Cant) 1 Buy now
17 Jan 2020 accounts Annual Accounts 17 Buy now
28 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 2 Buy now
21 Nov 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 179 Buy now
30 Aug 2019 officers Termination of appointment of director (Christopher Coker) 1 Buy now
30 Aug 2019 officers Appointment of director (Mr Robert Cant) 2 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2018 accounts Annual Accounts 19 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2017 accounts Annual Accounts 19 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2017 officers Termination of appointment of director (Mark Grant) 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Oct 2016 accounts Annual Accounts 19 Buy now
23 Dec 2015 auditors Auditors Resignation Company 1 Buy now
10 Dec 2015 auditors Auditors Resignation Company 1 Buy now
16 Nov 2015 annual-return Annual Return 3 Buy now
13 Oct 2015 accounts Annual Accounts 15 Buy now
17 Nov 2014 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 15 Buy now
14 May 2014 officers Termination of appointment of director (Joanne Bridgman) 1 Buy now
14 May 2014 officers Appointment of director (Mr Mark Grant) 2 Buy now
04 Feb 2014 officers Appointment of director (Mr Chris Coker) 2 Buy now
04 Feb 2014 officers Termination of appointment of director (Eric Weenink) 1 Buy now
20 Nov 2013 annual-return Annual Return 3 Buy now
18 Sep 2013 accounts Annual Accounts 16 Buy now
28 Nov 2012 annual-return Annual Return 3 Buy now
03 Oct 2012 accounts Annual Accounts 16 Buy now
02 Oct 2012 officers Appointment of director (Mr Eric Maria Weenink) 2 Buy now
02 Oct 2012 officers Termination of appointment of director (David Leers) 1 Buy now
29 Jun 2012 officers Appointment of director (Ms Jo Bridgman) 2 Buy now
29 Jun 2012 officers Termination of appointment of director (Andrew Buckingham) 1 Buy now
29 Jun 2012 officers Termination of appointment of director (Kevin Duffy) 1 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 16 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 16 Buy now
16 Dec 2009 officers Termination of appointment of secretary (Peter Kenton) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Peter Kenton) 2 Buy now
27 Nov 2009 officers Appointment of director (David Leers) 3 Buy now
20 Nov 2009 accounts Change Account Reference Date Company Current Shortened 3 Buy now
20 Nov 2009 officers Appointment of director (Andrew Buckingham) 3 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (Kevin John Duffy) 2 Buy now
19 Nov 2009 officers Change of particulars for director (Peter Kenton) 2 Buy now
19 Nov 2009 officers Change of particulars for secretary (Peter Kenton) 1 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from regus house 268 bath road slough berkshire SL1 4DX 1 Buy now
26 Jun 2009 accounts Annual Accounts 6 Buy now
17 Nov 2008 annual-return Return made up to 16/11/08; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 6 Buy now
29 Feb 2008 officers Director appointed kevin john duffy 2 Buy now
25 Feb 2008 officers Appointment terminated director wendy darland 1 Buy now
29 Nov 2007 annual-return Return made up to 16/11/07; full list of members 2 Buy now
26 Jul 2007 accounts Annual Accounts 6 Buy now
21 Nov 2006 annual-return Return made up to 16/11/06; full list of members 2 Buy now
10 Aug 2006 accounts Annual Accounts 6 Buy now
08 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Nov 2005 annual-return Return made up to 16/11/05; full list of members 7 Buy now
16 Sep 2005 accounts Annual Accounts 7 Buy now
26 Nov 2004 annual-return Return made up to 16/11/04; full list of members 7 Buy now
26 Nov 2004 address Registered office changed on 26/11/04 from: 246 bedford avenue slough berkshire SL1 4RY 1 Buy now
30 Oct 2004 accounts Annual Accounts 7 Buy now
27 Nov 2003 annual-return Return made up to 16/11/03; full list of members 7 Buy now
22 Jul 2003 accounts Annual Accounts 7 Buy now
22 Nov 2002 annual-return Return made up to 16/11/02; full list of members 7 Buy now
14 Aug 2002 accounts Annual Accounts 7 Buy now
20 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now