Advanced company searchLink opens in new window

XENTAIR INTERNATIONAL LIMITED

Company number 05608092

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)
02 Nov 2017 PSC01 Notification of Paul Raymond Miles as a person with significant control on 6 April 2017
25 May 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Dec 2015 AR01 Annual return made up to 31 October 2015
Statement of capital on 2015-12-15
  • GBP 100
06 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
10 Dec 2013 AD01 Registered office address changed from 1D Ash Park Business Centre Ash Lane Little London Hampshire RG26 5FL on 10 December 2013
22 Aug 2013 AD01 Registered office address changed from Unit 1 Ash Park Business Ash Lane Little London Tadley Hampshire RG26 5FL England on 22 August 2013
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Jun 2013 AD01 Registered office address changed from Unit 1 Ash Park Business Ash Lane Little London Tadley Hampshire RG26 5FL England on 12 June 2013
11 Jun 2013 AD01 Registered office address changed from Unit 1 Ash Park Business Centre, Ash Lane Little London Tadley Hampshire RG26 5FL England on 11 June 2013
06 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Jul 2012 AP01 Appointment of Mrs Eve Louise Miles as a director
23 Mar 2012 AD01 Registered office address changed from 4 Early Lands, Silchester Reading Berkshire RG7 2PJ on 23 March 2012
22 Mar 2012 CERTNM Company name changed xirocom international LTD\certificate issued on 22/03/12
  • CONNOT ‐
05 Mar 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-27
10 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
10 Nov 2011 CH01 Director's details changed for Mr Paul Raymond Miles on 31 October 2011
06 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 26/06/2011
29 Jun 2011 CERTNM Company name changed fotheringay estates LTD\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-26
29 Jun 2011 CONNOT Change of name notice