TEXO DSI LIMITED

8 Stepfield, Witham, CM8 3TH, Essex, England
StatusACTIVE
Company No.10251267
CategoryPrivate Limited Company
Incorporated25 Jun 2016
Age7 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

TEXO DSI LIMITED is an active private limited company with number 10251267. It was incorporated 7 years, 11 months, 9 days ago, on 25 June 2016. The company address is 8 Stepfield, Witham, CM8 3TH, Essex, England.



Company Fillings

Change person director company with change date

Date: 30 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-17

Officer name: Mr Christopher Hayden Smith

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2024

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Legacy

Date: 10 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/11/22

Documents

View document PDF

Legacy

Date: 10 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22

Documents

View document PDF

Legacy

Date: 07 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/11/22

Documents

View document PDF

Legacy

Date: 07 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/11/22

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2023

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-18

Psc name: Texo Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2023

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Hayden Francis Smith

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Resolution

Date: 26 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 26 Jan 2022

Action Date: 06 Dec 2021

Category: Capital

Type: SH02

Capital : 3,750,100.00 GBP

Date: 2021-12-06

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 25 Jan 2022

Action Date: 06 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-06

Capital : 3,750,100.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-06

Capital : 4,250,100 GBP

Documents

View document PDF

Resolution

Date: 18 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2021

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Capital : 3,750,100 GBP

Date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Flynn

Termination date: 2019-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Aug 2019

Action Date: 17 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-17

Capital : 630,100.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2019

Action Date: 17 Jul 2019

Category: Capital

Type: SH01

Capital : 5,670,100 GBP

Date: 2019-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hayden Smith

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Watts

Termination date: 2019-04-01

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-01

Psc name: Hayden Francis Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Hayward

Cessation date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert William Hayward

Cessation date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Hayden Francis Smith

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Robert William Hayward

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Dr Robert James Watts

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-12

Officer name: Dr David Flynn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2018

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 3,150,100 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Hayward

Change date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Robert William Hayward

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Memorandum articles

Date: 03 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

New address: 8 Stepfield Witham Essex CM8 3th

Change date: 2016-07-25

Old address: Unit 5 the Crown 16 High Street Seal Sevenoaks Kent TN15 0AJ England

Documents

View document PDF

Incorporation company

Date: 25 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGESTONE PROPERTY LTD

24 NORTH STREET,SWINDON,SN1 3JX

Number:11512238
Status:ACTIVE
Category:Private Limited Company

CITI ELECTRICS LTD

DENMARK HOUSE 143 HIGH STREET,GERRARDS CROSS,SL9 9QL

Number:04993919
Status:ACTIVE
Category:Private Limited Company

FORTH AND CLYDE CANAL SOCIETY

BOAT USERS' BLOCK UNIT 4 SOUTHBANK MARINA,KIRKINTILLOCH,G66 1XT

Number:SC077067
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GLOBE TRAVEL HEALTH CLINIC LTD

21A BRAND STREET,HITCHIN,SG5 1JE

Number:08500007
Status:ACTIVE
Category:Private Limited Company

HOUSING PATHWAYS

33 DEAN COURT,LONDON,W13 9YU

Number:07626917
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOWARD BULLOUGH ASSOCIATES LIMITED

3 PHEASANT VIEW,BRACKNELL,RG12 8AR

Number:03441640
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