Advanced company searchLink opens in new window

XS (INT) LIMITED

Company number 05460327

Filter by category

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)
07 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 TM01 Termination of appointment of Christian Neil Kusneraitis as a director on 18 June 2015
22 Jun 2015 AP01 Appointment of Denis Jean Bernard Royer as a director on 18 June 2015
22 Jun 2015 AP01 Appointment of Gonzague Jourdain De Thieulloy as a director on 18 June 2015
18 Jun 2015 CERTNM Company name changed xchanging procurement services (europe) LIMITED\certificate issued on 18/06/15
  • CONNOT ‐ Change of name notice
28 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
14 Apr 2015 AP01 Appointment of Christian Neil Kusneraitis as a director on 10 April 2015
13 Apr 2015 TM01 Termination of appointment of Nicholas Ford as a director on 10 April 2015
02 Feb 2015 TM01 Termination of appointment of Michael James Batty as a director on 21 January 2015
02 Feb 2015 AP01 Appointment of Timothy Llewellyn Croom as a director on 21 January 2015
07 Oct 2014 TM01 Termination of appointment of Stephen Edward Trainor as a director on 26 September 2014
07 Oct 2014 AP01 Appointment of Mr Nicholas Ford as a director on 26 September 2014
23 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
30 Apr 2014 AA Full accounts made up to 31 December 2013
07 Apr 2014 AD01 Registered office address changed from 34 Leadenhall Street London EC3A 1AX United Kingdom on 7 April 2014
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
30 Apr 2013 AA Full accounts made up to 31 December 2012
25 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
15 May 2012 AA Full accounts made up to 31 December 2011
12 Aug 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AD01 Registered office address changed from 13 Hanover Square London W1S 1HN on 2 June 2011
24 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
07 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
26 Apr 2010 AA Full accounts made up to 31 December 2009
09 Feb 2010 TM02 Termination of appointment of Anthony Gallagher as a secretary