SXS NETWORK UK LTD

90 Stonehurst Road Great Barr, Birmingham, B43 7RL, England
StatusACTIVE
Company No.11280342
CategoryPrivate Limited Company
Incorporated28 Mar 2018
Age6 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

SXS NETWORK UK LTD is an active private limited company with number 11280342. It was incorporated 6 years, 2 months, 8 days ago, on 28 March 2018. The company address is 90 Stonehurst Road Great Barr, Birmingham, B43 7RL, England.



Company Fillings

Termination director company with name termination date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-26

Officer name: Lindsay Kenneth Moore

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Certificate change of name company

Date: 20 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed map elite LTD\certificate issued on 20/07/22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Adams

Termination date: 2022-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

Old address: 96 Brackenfield Road Birmingham B44 9BH England

New address: 90 Stonehurst Road Great Barr Birmingham B43 7RL

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay Kenneth Moore

Appointment date: 2022-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-15

Officer name: Mr Ryan Adams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Resolution

Date: 24 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Feb 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Old address: 98 Brackenfield Road Great Barr Birmingham B44 9BH England

Change date: 2021-02-23

New address: 96 Brackenfield Road Birmingham B44 9BH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-10

Old address: Unit 18 Merryhills Enterprise Park Park Lane Wolverhampton West Midlands WV10 9TJ United Kingdom

New address: 98 Brackenfield Road Great Barr Birmingham B44 9BH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-30

Old address: 90 Stonehurst Road Great Barr Birmingham West Midlands B43 7RL United Kingdom

New address: Unit 18 Merryhills Enterprise Park Park Lane Wolverhampton West Midlands WV10 9TJ

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsay Kenneth Moore

Notification date: 2018-04-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2018

Action Date: 08 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-08

Officer name: Mr Lindsay Kenneth Moore

Documents

View document PDF

Incorporation company

Date: 28 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A AND H AUTOMOTIVE LIMITED

9 PLANTAGENET ROAD,BARNET,EN5 5JG

Number:11874423
Status:ACTIVE
Category:Private Limited Company

AMETHYST COURT SCEPTRE PARK RTM COMPANY LIMITED

C/O PENNYCUICK COLLINS, 54 HAGLEY ROAD,BIRMINGHAM,B16 8PE

Number:07324608
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CREATE STREETS LTD.

THE COOP CENTRE UPPER UNIT 5,LONDON,SW9 6BG

Number:08332263
Status:ACTIVE
Category:Private Limited Company

LONDON BOROUGH CONTRACTORS (LBC) LTD

JUPITER HOUSE WARLEY HILL BUSINESS PARK,BRENTWOOD,CM13 3BE

Number:07282969
Status:LIQUIDATION
Category:Private Limited Company

ONSPLASH LIMITED

BUCKINGHAM HOUSE,NEWBURY,RG14 1BE

Number:07962021
Status:ACTIVE
Category:Private Limited Company

PML STUDIO LIMITED

1 OLYMPIC WAY,WEMBLEY,HA9 0NP

Number:09406168
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