Advanced company searchLink opens in new window

XDMS LTD

Company number 10175289

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)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
09 Apr 2022 AP03 Appointment of Ms Joanne Jones as a secretary on 1 April 2022
22 Mar 2022 AD01 Registered office address changed from 7 Hollins Road Harrogate HG1 2JF England to 6 Westmoreland Street Harrogate HG1 5AT on 22 March 2022
01 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
25 May 2021 AA Accounts for a dormant company made up to 31 May 2020
25 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
01 Apr 2021 AD01 Registered office address changed from PO Box S31 Allerton Castle Allerton Park Knaresborough HG5 0SE England to 7 Hollins Road Harrogate HG1 2JF on 1 April 2021
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
05 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019
19 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
05 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
13 Jun 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
07 Mar 2018 AA Micro company accounts made up to 31 May 2017
30 Nov 2017 AD01 Registered office address changed from Knaresborough Technology Park Manse Lane Knaresborough North Yorkshire HG5 8LF United Kingdom to PO Box S31 Allerton Castle Allerton Park Knaresborough HG5 0SE on 30 November 2017
12 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2017 CS01 Confirmation statement made on 10 May 2017 with updates
10 Sep 2017 PSC01 Notification of Andrew James Clarke as a person with significant control on 11 May 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted