Advanced company searchLink opens in new window

XERTECH LIMITED

Company number 11726641

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)
08 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
20 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
02 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with updates
25 Feb 2020 AD01 Registered office address changed from 30 Henritta Court the Ridgeway Hertford GH14 2FQ England to 30 Henrietta Court the Ridgeway Hertford SG14 2FQ on 25 February 2020
04 Feb 2020 AD01 Registered office address changed from 2 Rose Cottages Acorn Street Hunsdon Ware SG12 8PE England to 30 Henritta Court the Ridgeway Hertford GH14 2FQ on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Kevin James Carter on 4 February 2020
04 Feb 2020 PSC04 Change of details for Mr Kevin James Carter as a person with significant control on 4 February 2020
04 Feb 2020 AD01 Registered office address changed from 30 Henritta Court the Ridgeway Hertford SG14 2FQ England to 2 Rose Cottages Acorn Street Hunsdon Ware SG12 8PE on 4 February 2020
04 Feb 2020 CH01 Director's details changed for Mr Kevin James Carter on 4 February 2020
04 Feb 2020 PSC04 Change of details for Mr Kevin James Carter as a person with significant control on 4 February 2020
21 Jan 2020 CH01 Director's details changed for Mr Kevin James Carter on 21 January 2020
21 Jan 2020 PSC04 Change of details for Mr Kevin James Carter as a person with significant control on 21 January 2020
21 Jan 2020 AD01 Registered office address changed from 2 Rose Cottages Acorn Street Hunsdon Ware SG12 8PE England to 30 Henritta Court the Ridgeway Hertford SG14 2FQ on 21 January 2020
16 Jan 2020 AD01 Registered office address changed from 2 Rose Cottages Acorn Street Hunsdon Ware SG12 8PE England to 2 Rose Cottages Acorn Street Hunsdon Ware SG12 8PE on 16 January 2020
16 Jan 2020 AD01 Registered office address changed from Office 2, First Floor Unit 7 Friars Courtyard 30-32 Princes Street Ipswich IP1 1RJ United Kingdom to 2 Rose Cottages Acorn Street Hunsdon Ware SG12 8PE on 16 January 2020
15 Jan 2020 AP01 Appointment of Mr Kevin James Carter as a director on 15 January 2020
15 Jan 2020 PSC01 Notification of Kevin James Carter as a person with significant control on 15 January 2020
15 Jan 2020 TM01 Termination of appointment of Zbigniew Andrzej Oziemski as a director on 15 January 2020
15 Jan 2020 PSC07 Cessation of Zbigniew Andrzej Oziemski as a person with significant control on 15 January 2020
09 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates