XYTECS LTD

Unit C, Fernwood Nurseries Unit C, Fernwood Nurseries Unit C, Fernwood Nurseries Unit C, Fernwood Nurseries, Ripley, Woking, GU23 7LE, Surrey, England
StatusACTIVE
Company No.10103760
CategoryPrivate Limited Company
Incorporated05 Apr 2016
Age8 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

XYTECS LTD is an active private limited company with number 10103760. It was incorporated 8 years, 2 months, 16 days ago, on 05 April 2016. The company address is Unit C, Fernwood Nurseries Unit C, Fernwood Nurseries Unit C, Fernwood Nurseries Unit C, Fernwood Nurseries, Ripley, Woking, GU23 7LE, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Address

Type: AD01

Old address: Ormond House 2 High Street Epsom Surrey KT19 8AD United Kingdom

New address: Unit C, Fernwood Nurseries Unit C, Fernwood Nurseries Tithebarns Lane Ripley, Woking Surrey GU23 7LE

Change date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2023

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-08

Psc name: Dr Nicholas Kevin Xydas

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2023

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-08

Psc name: Dr Nicholas Kevin Xydas

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed energyline science and technology LIMITED\certificate issued on 08/03/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-08

Officer name: John Warburton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-10

New address: Ormond House 2 High Street Epsom Surrey KT19 8AD

Old address: Williams & Co 8-10 South Street Epsom Surrey KT18 7PF England

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Warburton

Cessation date: 2022-06-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Nicholas Kevin Xydas

Change date: 2022-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Old address: Ormonde House 2 High Street Epsom KT19 8AD England

Change date: 2022-04-04

New address: Williams & Co 8-10 South Street Epsom Surrey KT18 7PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Nicholas Xydas

Change date: 2021-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

Old address: 24-26 Mansfield Road Rotherham S60 2DT United Kingdom

New address: Ormonde House 2 High Street Epsom KT19 8AD

Change date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2020

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: John Warburton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Nicholas Xydas

Change date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nicholas Xydas

Change date: 2019-04-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOND FIDUCIARIES LIMITED

23 GREENWAY,LONDON,N20 8EG

Number:06788563
Status:ACTIVE
Category:Private Limited Company

ETEMAH CONSULTING LTD

38 POINTER CLOSE,LONDON,SE28 8PN

Number:08134973
Status:ACTIVE
Category:Private Limited Company

PIXELTRADE (UK) LIMITED

71-75 SHELTON STREET,COVENT GARDEN,WC2H 9JQ

Number:10552734
Status:ACTIVE
Category:Private Limited Company

PURE BALANCE RETREATS LTD

13 HURSLEY ROAD,EASTLEIGH,SO53 2FW

Number:10300900
Status:ACTIVE
Category:Private Limited Company

RANDY POWELL LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11171176
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REGAL DRIVES AND PATIOS LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:10375492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source