Xago LTD, United Kingdom
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2018)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2018-12-31 | |
Total assets | £1,449,621 | 0% |
ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04957578 |
Record last updated | Thursday, April 11, 2019 1:56:55 AM UTC |
Official Address | Stonelea House Fantley Lane Bourton And District There are 2 companies registered at this street |
Postal Code | SP85AJ |
Sector | Engineering design activities for industrial process and production |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 9, 2019 | Resignation of one Director (a man) | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | Dec 27, 2013 | Change of registered office address | |
Registry | Dec 25, 2013 | Resignation of one Secretary | |
Registry | Dec 4, 2013 | Annual return | |
Registry | Dec 4, 2013 | Change of particulars for director | |
Registry | Dec 4, 2013 | Change of particulars for secretary | |
Registry | Dec 4, 2013 | Change of registered office address | |
Registry | Nov 29, 2013 | Resignation of one Secretary (a man) | |
Financials | Sep 30, 2013 | Annual accounts | |
Registry | Sep 5, 2013 | Change of registered office address | |
Registry | Dec 4, 2012 | Annual return | |
Financials | Sep 28, 2012 | Annual accounts | |
Registry | Nov 15, 2011 | Annual return | |
Financials | Oct 5, 2011 | Annual accounts | |
Registry | Dec 3, 2010 | Annual return | |
Financials | Jun 23, 2010 | Annual accounts | |
Registry | Nov 27, 2009 | Annual return | |
Registry | Nov 27, 2009 | Change of particulars for director | |
Registry | Nov 27, 2009 | Change of particulars for secretary | |
Registry | Nov 27, 2009 | Change of particulars for director | |
Financials | Oct 26, 2009 | Annual accounts | |
Registry | Nov 20, 2008 | Annual return | |
Registry | Nov 3, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Financials | Nov 2, 2008 | Annual accounts | |
Registry | May 2, 2008 | Change in situation or address of registered office | |
Registry | Jan 28, 2008 | Change of accounting reference date | |
Registry | Jan 10, 2008 | Annual return | |
Financials | Sep 6, 2007 | Annual accounts | |
Registry | Feb 15, 2007 | Annual return | |
Financials | May 2, 2006 | Annual accounts | |
Registry | Dec 12, 2005 | Annual return | |
Financials | Jun 9, 2005 | Annual accounts | |
Registry | May 17, 2005 | Resignation of a director | |
Registry | May 6, 2005 | Resignation of one Director (a man) and one Management Consultant | |
Registry | Dec 10, 2004 | Annual return | |
Registry | Nov 16, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 6, 2004 | Change of accounting reference date | |
Registry | Jul 1, 2004 | Particulars of a mortgage or charge | |
Registry | Mar 16, 2004 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 2, 2004 | Appointment of a director | |
Registry | Mar 2, 2004 | Appointment of a director 4957... | |
Registry | Mar 1, 2004 | Change of name certificate | |
Registry | Mar 1, 2004 | Company name change | |
Registry | Dec 8, 2003 | Appointment of a man as Director | |
Registry | Nov 25, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 17, 2003 | Appointment of a man as Director | |
Registry | Nov 17, 2003 | Authorised allotment of shares and debentures | |
Registry | Nov 7, 2003 | Two appointments: 2 men | |