XS PC (UK) LIMITED

05584751
10 GLOSTER PARK AMBLE MORPETH UNITED KINGDOM NE65 0JQ

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
13 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 officers Change of particulars for director (Mr Paul Alan Lockey) 2 Buy now
24 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Nov 2023 officers Change of particulars for secretary (Rose Lockey) 1 Buy now
16 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2023 accounts Annual Accounts 6 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2022 accounts Annual Accounts 6 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 6 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2020 accounts Annual Accounts 5 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Feb 2019 accounts Annual Accounts 5 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2017 accounts Annual Accounts 4 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2017 officers Change of particulars for secretary (Rose Lockey) 1 Buy now
10 Oct 2017 officers Change of particulars for director (Mr Paul Alan Lockey) 2 Buy now
14 Mar 2017 accounts Annual Accounts 3 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2016 accounts Annual Accounts 3 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
13 Mar 2015 accounts Annual Accounts 3 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 5 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
16 Jul 2013 accounts Annual Accounts 6 Buy now
15 Nov 2012 annual-return Annual Return 5 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Nov 2012 address Move Registers To Registered Office Company 1 Buy now
31 Jul 2012 accounts Annual Accounts 6 Buy now
08 Nov 2011 annual-return Annual Return 5 Buy now
31 Jul 2011 accounts Annual Accounts 6 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
31 Jul 2010 accounts Annual Accounts 5 Buy now
21 Nov 2009 annual-return Annual Return 5 Buy now
21 Nov 2009 address Move Registers To Sail Company 1 Buy now
20 Nov 2009 address Change Sail Address Company 1 Buy now
20 Nov 2009 officers Change of particulars for director (Mr Paul Alan Lockey) 2 Buy now
21 Jul 2009 accounts Annual Accounts 6 Buy now
02 Jan 2009 annual-return Return made up to 06/10/08; full list of members 3 Buy now
08 Jan 2008 accounts Annual Accounts 7 Buy now
19 Dec 2007 annual-return Return made up to 06/10/07; full list of members 2 Buy now
07 Aug 2007 accounts Annual Accounts 5 Buy now
05 Dec 2006 annual-return Return made up to 06/10/06; full list of members 2 Buy now
05 Dec 2006 officers Director's particulars changed 1 Buy now
04 Dec 2006 address Location of debenture register 1 Buy now
04 Dec 2006 address Location of register of members 1 Buy now
04 Dec 2006 address Registered office changed on 04/12/06 from: 51 viador chester le street county durham DH3 3DW 1 Buy now
04 Dec 2006 officers Secretary's particulars changed 1 Buy now
24 Oct 2005 officers Director resigned 1 Buy now
24 Oct 2005 officers Secretary resigned 1 Buy now
19 Oct 2005 officers New secretary appointed 2 Buy now
19 Oct 2005 officers New director appointed 2 Buy now
06 Oct 2005 incorporation Incorporation Company 10 Buy now