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)
29 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
28 Jul 2017 CH03 Secretary's details changed for Mr Ian Eric Nash on 28 July 2017
03 Jul 2017 PSC05 Change of details for Punter Southall Holdings Limited as a person with significant control on 6 April 2016
20 Jun 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 MR01 Registration of charge 038426030005, created on 18 April 2017
20 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
13 Oct 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000.04
02 Jul 2015 AA Full accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000.04
02 Jul 2014 AA Full accounts made up to 31 December 2013
10 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100,000.04
08 Aug 2013 AA Full accounts made up to 31 December 2012
30 Apr 2013 MR04 Satisfaction of charge 3 in full
30 Apr 2013 MR04 Satisfaction of charge 2 in full
22 Mar 2013 MEM/ARTS Memorandum and Articles of Association
22 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 23/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Feb 2013 MG01 Duplicate mortgage certificatecharge no:4
12 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
12 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012
06 Jun 2012 AA Full accounts made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
25 Jul 2011 AA Full accounts made up to 31 December 2010
14 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3