Advanced company searchLink opens in new window

3XL LTD

Company number 09604166

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Nov 2022 AD01 Registered office address changed from Unit 14, Building 1 Innovation Way Barnsley South Yorkshire S75 1JL England to Suite 6 Ellesmere House Pennington Street Worsley Manchester M28 3LR on 15 November 2022
05 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 June 2019
29 Jul 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
01 Mar 2019 AD01 Registered office address changed from Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ to Unit 14, Building 1 Innovation Way Barnsley South Yorkshire S75 1JL on 1 March 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Jul 2016 CS01 Confirmation statement made on 27 July 2016 with updates
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
27 Jul 2015 AD02 Register inspection address has been changed to 19 Tong End Whitworth Rochdale Lancashire OL12 8BJ
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 16 July 2015
  • GBP 200
16 Jul 2015 AP01 Appointment of Mrs Elizabeth North as a director on 16 July 2015
16 Jul 2015 AD01 Registered office address changed from , 19 Tong End, Whitworth, Rochdale, Lancashire, OL12 8BJ, England to Unit 24 President Buildings Savile Street East Sheffield South Yorkshire S4 7UQ on 16 July 2015
16 Jul 2015 AP01 Appointment of Mr Ian Wilkins as a director on 16 July 2015