Advanced company searchLink opens in new window

XCHANGING PROCUREMENT SERVICES LIMITED

Company number 04220043

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)
02 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2023 TM01 Termination of appointment of Christopher Neal Halbard as a director on 1 April 2023
19 Dec 2022 AD01 Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ United Kingdom to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 19 December 2022
19 Dec 2022 LIQ01 Declaration of solvency
19 Dec 2022 600 Appointment of a voluntary liquidator
19 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-30
20 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
19 Aug 2022 TM01 Termination of appointment of Steven James Turpie as a director on 15 July 2022
10 May 2022 CS01 Confirmation statement made on 12 March 2022 with updates
11 Apr 2022 RP04AP01 Second filing for the appointment of Hugo Martin Eales as a director
28 Jan 2022 AP01 Appointment of Mr Hugo Martin Eales as a director on 21 January 2022
  • ANNOTATION Clarification a second filed RP04AP01 was registered on 11/04/2022.
24 Dec 2021 AA Full accounts made up to 31 March 2021
29 Sep 2021 SH19 Statement of capital on 29 September 2021
  • GBP 2
29 Sep 2021 SH20 Statement by Directors
29 Sep 2021 CAP-SS Solvency Statement dated 27/09/21
29 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2021
23 Aug 2021 SH01 Statement of capital following an allotment of shares on 10 August 2021
  • GBP 2
28 Apr 2021 CH01 Director's details changed for Steven James Turpie on 28 April 2021
31 Mar 2021 CH01 Director's details changed for Mr Christopher Neal Halbard on 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
16 Feb 2021 PSC05 Change of details for Csc Computer Sciences International Operations Limited as a person with significant control on 2 April 2020
27 Jan 2021 AA Full accounts made up to 31 March 2020
16 Apr 2020 AP01 Appointment of Mr Christopher Neal Halbard as a director on 7 April 2020
16 Apr 2020 TM01 Termination of appointment of Tina Anne Gough as a director on 7 April 2020
01 Apr 2020 AA Full accounts made up to 31 March 2019