Advanced company searchLink opens in new window

XL3 HOLDINGS LTD

Company number 12309978

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)
18 Sep 2024 AA Accounts for a small company made up to 31 January 2024
23 May 2024 AP01 Appointment of Mr Daniel John Moriarty as a director on 9 May 2024
22 May 2024 TM01 Termination of appointment of Michael Anthony Morrison as a director on 9 May 2024
22 May 2024 AP01 Appointment of Mr Gregory Michael Giangiordano as a director on 9 May 2024
22 May 2024 AP01 Appointment of Mr Hemant D Kapadia as a director on 9 May 2024
06 Feb 2024 AA Accounts for a small company made up to 31 January 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
18 Oct 2023 CH01 Director's details changed for Mr Michael Anthony Morrison on 1 October 2023
04 May 2023 AA Accounts for a small company made up to 31 January 2022
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
02 Nov 2022 PSC05 Change of details for Fluence Technologies Uk Holdings Limited as a person with significant control on 1 November 2022
23 Dec 2021 AA01 Current accounting period extended from 31 December 2021 to 31 January 2022
17 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with updates
08 Nov 2021 PSC05 Change of details for Fluence Technologies Uk Holdings Limited as a person with significant control on 25 October 2021
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 October 2021
  • GBP 185,084
05 Nov 2021 PSC02 Notification of Fluence Technologies Uk Holdings Limited as a person with significant control on 25 October 2021
05 Nov 2021 AP01 Appointment of Mr Michael Anthony Morrison as a director on 25 October 2021
05 Nov 2021 TM01 Termination of appointment of Mark Patrick Scanlon as a director on 25 October 2021
05 Nov 2021 PSC07 Cessation of Mark Patrick Scanlon as a person with significant control on 25 October 2021
05 Nov 2021 AD01 Registered office address changed from Brooksby Donkey Lane Bourne End Bucks SL8 5RR England to 35 Ballards Lane C/O Bkl Chartered Accountants London N3 1XW on 5 November 2021
10 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
05 Nov 2020 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020