XGS SYSTEMS LIMITED - STANFORD LE HOPE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-18 View Report
Confirmation statement. Statement with no updates. 2023-12-06 View Report
Address. New address: Top Floor, Claridon House London Road Stanford Le Hope Essex SS17 0JU. Old address: 61 Station Road Sudbury CO10 2SP England. Change date: 2023-05-23. 2023-05-23 View Report
Confirmation statement. Statement with no updates. 2022-11-09 View Report
Accounts. Accounts type total exemption full. 2022-11-02 View Report
Accounts. Accounts type total exemption full. 2021-12-07 View Report
Confirmation statement. Statement with no updates. 2021-11-08 View Report
Persons with significant control. Change date: 2021-03-02. Psc name: Mr Gary Michael Crane. 2021-03-03 View Report
Persons with significant control. Change date: 2021-03-02. Psc name: Mrs Samantha Lorraine Crane. 2021-03-03 View Report
Officers. Officer name: Mrs Samantha Lorraine Crane. Change date: 2021-03-02. 2021-03-03 View Report
Officers. Officer name: Mrs Samantha Lorraine Crane. Change date: 2021-03-02. 2021-03-03 View Report
Officers. Change date: 2021-03-02. Officer name: Mr Gary Michael Crane. 2021-03-03 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type total exemption full. 2020-08-17 View Report
Address. Change date: 2020-07-31. Old address: Unit 14B Fifth Avenue Bluebridge Industrial Estate Halstead CO9 2SZ England. New address: 61 Station Road Sudbury CO10 2SP. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2019-11-12 View Report
Accounts. Accounts type total exemption full. 2019-07-24 View Report
Address. Change date: 2019-02-13. Old address: Sandhills Farm Braintree Road Wethersfield Essex CM7 4AG. New address: Unit 14B Fifth Avenue Bluebridge Industrial Estate Halstead CO9 2SZ. 2019-02-13 View Report
Confirmation statement. Statement with no updates. 2018-11-14 View Report
Accounts. Accounts type total exemption full. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2017-11-10 View Report
Accounts. Accounts type total exemption full. 2017-08-14 View Report
Accounts. Accounts type total exemption small. 2016-12-22 View Report
Confirmation statement. Statement with updates. 2016-11-08 View Report
Address. New address: Sandhills Farm Braintree Road Wethersfield Essex CM7 4AG. Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD. Change date: 2016-10-21. 2016-10-21 View Report
Annual return. With made up date. 2015-11-16 View Report
Accounts. Accounts type total exemption small. 2015-06-11 View Report
Annual return. With made up date. 2014-12-01 View Report
Accounts. Accounts type total exemption small. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2013-11-15 View Report
Accounts. Accounts type total exemption small. 2013-07-01 View Report
Annual return. With made up date full list shareholders. 2012-11-13 View Report
Accounts. Accounts type total exemption small. 2012-06-18 View Report
Annual return. With made up date. 2011-12-06 View Report
Accounts. Accounts type total exemption small. 2011-11-21 View Report
Annual return. With made up date. 2010-12-07 View Report
Accounts. Accounts type total exemption small. 2010-08-11 View Report
Annual return. With made up date full list shareholders. 2009-11-18 View Report
Accounts. Accounts type total exemption small. 2009-07-21 View Report
Annual return. Legacy. 2008-12-09 View Report
Accounts. Accounts type total exemption small. 2008-08-01 View Report
Annual return. Legacy. 2007-11-28 View Report
Accounts. Legacy. 2007-06-16 View Report
Officers. Description: Secretary resigned. 2007-06-16 View Report
Officers. Description: Director resigned. 2007-06-16 View Report
Capital. Description: Ad 16/04/07--------- £ si 99@1=99 £ ic 1/100. 2007-06-16 View Report
Officers. Description: New director appointed. 2007-06-16 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-06-16 View Report
Change of name. Description: Company name changed first-stop electrics LIMITED\certificate issued on 09/05/07. 2007-05-09 View Report
Incorporation. Incorporation company. 2006-11-02 View Report