- Company Overview for XERTECH LIMITED (11726641)
- Filing history for XERTECH LIMITED (11726641)
- People for XERTECH LIMITED (11726641)
- More for XERTECH LIMITED (11726641)
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 |