Advanced company searchLink opens in new window

XBM LIMITED

Company number 06703758

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)
25 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
02 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 MA Memorandum and Articles of Association
13 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2023 SH08 Change of share class name or designation
31 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
10 Sep 2021 AP01 Appointment of Miss Hannah Brownlee as a director on 10 September 2021
10 Sep 2021 AP01 Appointment of Mr Simon Wootton as a director on 10 September 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
04 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
10 May 2017 AA Total exemption full accounts made up to 31 December 2016
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AD01 Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Access House Nepshaw Lane South, Gildersome Morley Leeds LS27 7JQ on 4 March 2016
06 Jan 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 September 2015
11 Nov 2015 AD01 Registered office address changed from , Access House Nepshaw Lane South, Gildersome, Morley, Leeds, LS27 7JQ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 11 November 2015
16 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000

Statement of capital on 2016-01-06
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/01/2016.