Advanced company searchLink opens in new window

XPI SIMULATION LIMITED

Company number 05576728

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)
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
21 May 2019 TM01 Termination of appointment of Jeremy Harold Standen as a director on 15 April 2019
21 May 2019 AP01 Appointment of Mr Darryn Rawlins as a director on 15 April 2019
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
10 May 2018 PSC05 Change of details for Thales Uk Limited as a person with significant control on 8 May 2017
03 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
09 May 2017 AD01 Registered office address changed from 2 Dashwood Lang Road Bourne Business Park Addlestone Nr Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
03 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
26 Sep 2016 AP01 Appointment of Mr Jeremy Harold Standen as a director on 1 September 2016
26 Sep 2016 TM01 Termination of appointment of Stephen Francis Mccann as a director on 1 September 2016
17 Aug 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 TM01 Termination of appointment of Mark Ronald Eden Norris as a director on 16 November 2015
02 Feb 2016 AP01 Appointment of Stephen Francis Mccann as a director on 16 November 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 36
21 May 2015 TM01 Termination of appointment of Christopher Paul Borrill as a director on 20 April 2015
21 May 2015 AP01 Appointment of Mark Ronald Eden Norris as a director on 20 April 2015
12 Jan 2015 AUD Auditor's resignation
02 Jan 2015 AUD Auditor's resignation
01 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 36
28 Aug 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
20 Jan 2014 AD01 Registered office address changed from Unit a Oakcroft Business Centre Oakcroft Road Chessington Surrey KT9 1RH United Kingdom on 20 January 2014