Advanced company searchLink opens in new window

2XL COMMERCIAL FINANCE LTD

Company number 06570063

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)
05 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
07 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 August 2022
01 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
24 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2022 SH06 Cancellation of shares. Statement of capital on 1 March 2022
  • GBP 110
08 Mar 2022 SH03 Purchase of own shares.
04 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
01 Mar 2022 TM01 Termination of appointment of David Clarke as a director on 1 March 2022
03 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
26 Oct 2021 PSC05 Change of details for Bamber Investments Ltd as a person with significant control on 31 August 2020
26 Oct 2021 PSC05 Change of details for Willoughby Investments Limited as a person with significant control on 31 August 2020
26 Oct 2021 PSC05 Change of details for Willoughby Investments Limited as a person with significant control on 22 October 2019
26 Oct 2021 PSC05 Change of details for Bamber Investments Ltd as a person with significant control on 22 October 2019
14 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with updates
29 Oct 2020 SH06 Cancellation of shares. Statement of capital on 31 August 2020
  • GBP 120
29 Oct 2020 SH03 Purchase of own shares.
28 Oct 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Oct 2020 SH08 Change of share class name or designation
23 Sep 2020 TM01 Termination of appointment of Stephen Lamb as a director on 31 August 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with updates
08 Oct 2019 AD01 Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffs ST4 2QY to C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 8 October 2019