Advanced company searchLink opens in new window

XPS PENSIONS LIMITED

Company number 03842603

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)
03 Oct 2023 AA Full accounts made up to 31 March 2023
23 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
14 Oct 2022 AA Full accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
04 Mar 2022 TM01 Termination of appointment of Jonathan Samuel Bernstein as a director on 28 February 2022
23 Nov 2021 AA Full accounts made up to 31 March 2021
14 Oct 2021 MR04 Satisfaction of charge 038426030006 in full
14 Oct 2021 MR01 Registration of charge 038426030008, created on 12 October 2021
08 Oct 2021 PSC05 Change of details for Xps Holdings Limited as a person with significant control on 6 April 2016
08 Oct 2021 PSC07 Cessation of Xps Consulting (Reading) Limited as a person with significant control on 11 January 2018
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Mr Benjamin Oliver Bramhall on 4 January 2021
30 Sep 2020 AA Full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
15 Jun 2020 MR01 Registration of charge 038426030007, created on 15 June 2020
31 Oct 2019 CH01 Director's details changed for Mr Paul Gareth Cuff on 30 October 2019
30 Sep 2019 AA Full accounts made up to 31 March 2019
29 Jul 2019 AP01 Appointment of Mr Snehal Shah as a director on 15 July 2019
01 Jul 2019 TM01 Termination of appointment of Michael Robert Arthur Ainslie as a director on 27 June 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
30 Apr 2019 TM01 Termination of appointment of John Paul Batting as a director on 1 April 2019
17 Apr 2019 AP01 Appointment of Mr Patrick Charles Mccoy as a director on 16 April 2019
04 Apr 2019 PSC05 Change of details for Xafinity Consulting (Reading) Ltd as a person with significant control on 1 April 2019
04 Apr 2019 PSC05 Change of details for Punter Southall Holdings Limited as a person with significant control on 1 April 2019
04 Apr 2019 AD04 Register(s) moved to registered office address Phoenix House 1 Station Hill Reading RG1 1NB