Advanced company searchLink opens in new window

XEROSHIELD LIMITED

Company number SC286434

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)
03 Jan 2024 AA Micro company accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
02 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Cristina Ayala as a person with significant control on 29 June 2016
18 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Oct 2016 AD01 Registered office address changed from , 12 Bellerophon Drive, Penicuik, Midlothian, EH26 8NU to 31 Old Dalmore Drive Auchendinny Midlothian EH26 0NG on 18 October 2016
18 Oct 2016 CH01 Director's details changed for Christina Ayala on 11 October 2016
26 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
26 Aug 2016 TM01 Termination of appointment of a director
17 Aug 2016 TM01 Termination of appointment of John Bruce Alexander as a director on 8 August 2016
26 May 2016 AP01 Appointment of Christina Ayala as a director on 10 May 2016
23 May 2016 AA Total exemption small company accounts made up to 30 June 2015
13 May 2016 AD01 Registered office address changed from , Wallace Building Roslin Biocentre, Roslin, Midlothian, EH25 9PP to 31 Old Dalmore Drive Auchendinny Midlothian EH26 0NG on 13 May 2016
10 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100