Advanced company searchLink opens in new window

XANTHOUS 8 LIMITED

Company number 01876354

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)
13 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
23 Jan 2023 PSC05 Change of details for Clipper Logistics Plc as a person with significant control on 12 January 2023
14 Jan 2023 MA Memorandum and Articles of Association
14 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 04/01/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2023 CERTNM Company name changed dts logistics LIMITED\certificate issued on 10/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-04
09 Jan 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
09 Jan 2023 TM02 Termination of appointment of Marianne Hodgkiss as a secretary on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of David Arthur Hodkin as a director on 9 January 2023
09 Jan 2023 TM01 Termination of appointment of Steven Nicholas Parkin as a director on 9 January 2023
09 Jan 2023 AP03 Appointment of Mr Stuart Macgregor as a secretary on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr Stuart Robert Macgregor as a director on 9 January 2023
09 Jan 2023 AP01 Appointment of Mr David James Thomas as a director on 9 January 2023
09 Jan 2023 AD01 Registered office address changed from Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT to Lancaster House Nunn Mills Road Northampton NN1 5GE on 9 January 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
13 Jan 2022 AA Micro company accounts made up to 30 April 2021
13 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
21 Jan 2021 AA Micro company accounts made up to 30 April 2020
12 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
14 Jul 2019 AP03 Appointment of Ms Marianne Hodgkiss as a secretary on 30 June 2019
14 Jul 2019 TM02 Termination of appointment of Paul Gerard White as a secretary on 30 June 2019