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)
13 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Stuart Malcolm Southall on 6 August 2010
13 Aug 2010 CH01 Director's details changed for David Owen Cule on 6 August 2010
13 Aug 2010 CH01 Director's details changed for John Paul Batting on 6 August 2010
13 Aug 2010 CH01 Director's details changed for Mr Jonathan Dominic Punter on 6 August 2010
13 Aug 2010 CH01 Director's details changed for Elizabeth Anne Battams on 6 August 2010
13 Aug 2010 CH01 Director's details changed for Maya Batheja on 6 August 2010
21 Jun 2010 AA Full accounts made up to 31 December 2009
03 Nov 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
13 Aug 2009 AA Full accounts made up to 31 December 2008
27 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 19/02/2009
05 Nov 2008 363a Return made up to 16/09/08; full list of members; amend
13 Oct 2008 363a Return made up to 16/09/08; full list of members
19 Aug 2008 AA Full accounts made up to 31 December 2007
30 Apr 2008 288a Secretary appointed ian nash
30 Apr 2008 288b Appointment terminated secretary richard garmon jones
04 Nov 2007 AA Full accounts made up to 31 December 2006
01 Oct 2007 363a Return made up to 16/09/07; full list of members
10 Jan 2007 MEM/ARTS Memorandum and Articles of Association
10 Jan 2007 MEM/ARTS Memorandum and Articles of Association
04 Jan 2007 CERTNM Company name changed punter southall & co LIMITED\certificate issued on 04/01/07
06 Nov 2006 363a Return made up to 16/09/06; no change of members
27 Jun 2006 AA Full accounts made up to 31 December 2005
26 May 2006 288c Director's particulars changed
25 Jan 2006 403a Declaration of satisfaction of mortgage/charge