Advanced company searchLink opens in new window

XPS FINANCING LIMITED

Company number 08279274

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)
11 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
11 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
11 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
01 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
23 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
14 Oct 2022 AA Full accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
04 Mar 2022 TM01 Termination of appointment of Jonathan Samuel Bernstein as a director on 28 February 2022
23 Nov 2021 AA Full accounts made up to 31 March 2021
14 Oct 2021 MR04 Satisfaction of charge 082792740001 in full
14 Oct 2021 MR04 Satisfaction of charge 082792740002 in full
14 Oct 2021 MR04 Satisfaction of charge 082792740003 in full
14 Oct 2021 MR01 Registration of charge 082792740004, created on 12 October 2021
25 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Mr Benjamin Oliver Bramhall on 4 January 2021
30 Sep 2020 AA Full accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
15 Jun 2020 MR01 Registration of charge 082792740003, created on 15 June 2020
31 Oct 2019 CH01 Director's details changed for Mr Paul Gareth Cuff on 30 October 2019
30 Sep 2019 AA Full accounts made up to 31 March 2019
29 Jul 2019 AP01 Appointment of Mr Snehal Shah as a director on 15 July 2019
01 Jul 2019 TM01 Termination of appointment of Michael Robert Arthur Ainslie as a director on 27 June 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
26 Jun 2019 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Phoenix House 1 Station Hill Reading RG1 1NB
04 Apr 2019 PSC05 Change of details for Xafinity Group Holdings (Reading) Limited as a person with significant control on 16 May 2018