Advanced company searchLink opens in new window

XLPRO LIMITED

Company number 04570257

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)
26 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 23/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2016 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
24 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
02 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 AP01 Appointment of Mr Giovanni Loria as a director on 19 July 2016
29 Jul 2016 TM01 Termination of appointment of John Edward Frederick Priggen as a director on 19 July 2016
01 Jul 2016 TM01 Termination of appointment of Mark Jeremy Pickett as a director on 24 June 2016
22 Jun 2016 AP01 Appointment of Craig Alaister Wilson as a director on 16 June 2016
22 Jun 2016 TM01 Termination of appointment of Christopher Francis Henry Baker as a director on 23 May 2016
02 Jun 2016 TM01 Termination of appointment of a director
01 Jun 2016 AP01 Appointment of Mark Pickett as a director on 23 May 2016
01 Jun 2016 AP01 Appointment of Michael Charles Woodfine as a director on 23 May 2016
01 Jun 2016 TM01 Termination of appointment of Adrian Michael Guttridge as a director on 23 May 2016
01 Jun 2016 TM01 Termination of appointment of Steve Reid as a director on 23 May 2016
22 Apr 2016 AA01 Previous accounting period extended from 17 December 2015 to 31 December 2015
09 Nov 2015 AA Total exemption full accounts made up to 17 December 2014
26 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 225
18 Sep 2015 TM01 Termination of appointment of Andrew Michael Binns as a director on 14 September 2015
18 Sep 2015 AP01 Appointment of Chris Baker as a director on 14 September 2015
19 Jan 2015 AP01 Appointment of Andrew Binns as a director on 18 December 2014
15 Jan 2015 AA03 Resignation of an auditor
12 Jan 2015 AP01 Appointment of Mr John Edward Frederick Priggen as a director on 18 December 2014
12 Jan 2015 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to The Walbrook Building 25 Walbrook London EC4N 8AQ on 12 January 2015
12 Jan 2015 TM02 Termination of appointment of Adrian Trevor Halls as a secretary on 18 December 2014
12 Jan 2015 TM01 Termination of appointment of James Frederick Barry as a director on 18 December 2014