Advanced company searchLink opens in new window

XYTECS LTD

Company number 10103760

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)
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
16 Jan 2024 AD01 Registered office address changed from Ormond House 2 High Street Epsom Surrey KT19 8AD United Kingdom to Unit C, Fernwood Nurseries Unit C, Fernwood Nurseries Tithebarns Lane Ripley, Woking Surrey GU23 7LE on 16 January 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
13 Apr 2023 PSC04 Change of details for Dr Nicholas Kevin Xydas as a person with significant control on 8 June 2022
12 Apr 2023 PSC04 Change of details for Dr Nicholas Kevin Xydas as a person with significant control on 8 June 2022
08 Mar 2023 CERTNM Company name changed energyline science and technology LIMITED\certificate issued on 08/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-07
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 TM01 Termination of appointment of John Warburton as a director on 8 June 2022
10 Jun 2022 AD01 Registered office address changed from Williams & Co 8-10 South Street Epsom Surrey KT18 7PF England to Ormond House 2 High Street Epsom Surrey KT19 8AD on 10 June 2022
10 Jun 2022 PSC07 Cessation of John Warburton as a person with significant control on 9 June 2022
10 Jun 2022 PSC04 Change of details for Dr Nicholas Kevin Xydas as a person with significant control on 9 June 2022
14 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from Ormonde House 2 High Street Epsom KT19 8AD England to Williams & Co 8-10 South Street Epsom Surrey KT18 7PF on 4 April 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
09 Apr 2021 PSC04 Change of details for Dr Nicholas Xydas as a person with significant control on 9 April 2021
09 Apr 2021 AD01 Registered office address changed from 24-26 Mansfield Road Rotherham S60 2DT United Kingdom to Ormonde House 2 High Street Epsom KT19 8AD on 9 April 2021
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
06 Apr 2020 PSC01 Notification of John Warburton as a person with significant control on 6 April 2019
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 PSC04 Change of details for Dr Nicholas Xydas as a person with significant control on 10 April 2019
10 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
10 Apr 2019 CH01 Director's details changed for Dr Nicholas Xydas on 10 April 2019