XPS CONSULTING (READING) LIMITED - READING


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

Description Filing date
Accounts. Accounts type full. 2023-10-03 View Report
Confirmation statement. Statement with no updates. 2023-06-23 View Report
Accounts. Accounts type full. 2022-10-14 View Report
Confirmation statement. Statement with no updates. 2022-06-24 View Report
Officers. Termination date: 2022-02-28. Officer name: Jonathan Samuel Bernstein. 2022-03-04 View Report
Accounts. Accounts type full. 2021-11-23 View Report
Mortgage. Charge number: 082875020003. 2021-10-14 View Report
Mortgage. Charge number: 082875020004. 2021-10-14 View Report
Mortgage. Charge number: 082875020005. 2021-10-14 View Report
Mortgage. Charge number: 082875020006. Charge creation date: 2021-10-12. 2021-10-14 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Officers. Change date: 2021-01-04. Officer name: Mr Benjamin Oliver Bramhall. 2021-01-14 View Report
Accounts. Accounts type full. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-06-24 View Report
Mortgage. Charge number: 082875020005. Charge creation date: 2020-06-15. 2020-06-15 View Report
Officers. Change date: 2019-10-30. Officer name: Mr Paul Gareth Cuff. 2019-10-31 View Report
Accounts. Accounts type full. 2019-09-30 View Report
Officers. Appointment date: 2019-07-15. Officer name: Mr Snehal Shah. 2019-07-29 View Report
Officers. Officer name: Michael Robert Arthur Ainslie. Termination date: 2019-06-27. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-06-26 View Report
Address. New address: Phoenix House 1 Station Hill Reading RG1 1NB. Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. 2019-06-26 View Report
Persons with significant control. Change date: 2019-04-01. Psc name: Xafinity (Reading) Limited. 2019-04-04 View Report
Resolution. Description: Resolutions. 2019-04-01 View Report
Address. New address: Phoenix House 1 Station Hill Reading RG1 1NB. 2019-02-22 View Report
Accounts. Accounts type full. 2018-11-29 View Report
Address. New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. 2018-09-10 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Mortgage. Charge creation date: 2017-12-07. Charge number: 082875020004. 2017-12-18 View Report
Accounts. Accounts type full. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Officers. Officer name: Mr Paul Gareth Cuff. Appointment date: 2017-03-27. 2017-04-25 View Report
Officers. Officer name: Robert James Birmingham. Termination date: 2017-03-27. 2017-04-04 View Report
Officers. Appointment date: 2017-03-27. Officer name: Jonathan Samuel Bernstein. 2017-03-31 View Report
Officers. Termination date: 2017-03-27. Officer name: Jeffrey Peter Hunt. 2017-03-31 View Report
Officers. Termination date: 2017-01-24. Officer name: Ian Robert Moore. 2017-03-21 View Report
Officers. Officer name: Richard William Thompson. Termination date: 2017-01-24. 2017-03-21 View Report
Mortgage. Charge number: 082875020002. 2017-02-27 View Report
Mortgage. Charge number: 082875020003. Charge creation date: 2017-02-17. 2017-02-20 View Report
Accounts. Accounts type full. 2016-11-24 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Officers. Appointment date: 2016-04-07. Officer name: Benjamin Oliver Bramhall. 2016-04-08 View Report
Mortgage. Charge number: 082875020002. 2016-04-04 View Report
Mortgage. Charge number: 1. 2016-04-04 View Report
Capital. Description: Statement by Directors. 2016-03-16 View Report
Capital. Capital statement capital company with date currency figure. 2016-03-16 View Report
Insolvency. Description: Solvency Statement dated 16/03/16. 2016-03-16 View Report
Resolution. Description: Resolutions. 2016-03-16 View Report
Mortgage. Charge creation date: 2016-03-08. Charge number: 082875020002. 2016-03-11 View Report
Officers. Officer name: Mr Richard William Thompson. Change date: 2013-10-04. 2016-03-07 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report