Advanced company searchLink opens in new window

XIRTEK LIMITED

Company number 10144601

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)
13 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
29 Jan 2024 MA Memorandum and Articles of Association
29 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
18 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
25 Apr 2023 CS01 Confirmation statement made on 4 May 2022 with no updates
24 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
02 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
24 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
15 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
26 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
27 Apr 2016 CH01 Director's details changed for Mr Stephen William Summers on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Cecil Summers on 27 April 2016
27 Apr 2016 TM01 Termination of appointment of Joanne Elizabeth Wolter as a director on 27 April 2016
27 Apr 2016 TM01 Termination of appointment of Ian Charles Summers as a director on 27 April 2016
27 Apr 2016 AD01 Registered office address changed from 367B Church Road Frampton Cotterell Bristol BS36 2AQ United Kingdom to Briarwood Hazel Lane Tockington BS32 4PL on 27 April 2016
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 500,100
26 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 500,100