-
X2K SOLUTIONS LTD. - Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, United Kingdom
Company Information
- Company registration number
- 06581943
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Purnells Suite 4 Portfolio House
- 3 Princes Street
- Dorchester
- Dorset
- DT1 1TP Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, DT1 1TP UK
Management
- Managing Directors
- MICHELSON, Nicholas Richard James
- Company secretaries
- MICHELSON, Sophie Donner Lindsey
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-05-01
- Age Of Company 2008-05-01 16 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Mr Nicholas Richard James Michelson
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- N.MICHELSON SOLUTIONS LTD
- Filing of Accounts
- Due Date: 2022-02-28
- Last Date: 2020-05-31
- Last Return Made Up To:
- 2012-05-01
- Annual Return
- Due Date: 2021-05-27
- Last Date: 2020-05-13
-
X2K SOLUTIONS LTD. Company Description
- X2K SOLUTIONS LTD. is a ltd registered in United Kingdom with the Company reg no 06581943. Its current trading status is "live". It was registered 2008-05-01. It was previously called N.MICHELSON SOLUTIONS LTD. It has declared SIC or NACE codes as "96090". It has 1 director and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-01.It can be contacted at Purnells Suite 4 Portfolio House .
Get X2K SOLUTIONS LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: X2K Solutions Ltd. - Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset, United Kingdom
- 2008-05-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for X2K SOLUTIONS LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-01-19) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2024-04-27) - LIQ13
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-09) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-09) - LIQ03
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-15) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-12-14) - 600
-
accounts-with-accounts-type-unaudited-abridged (2020-02-19) - AA
-
liquidation-voluntary-declaration-of-solvency (2020-12-14) - LIQ01
-
accounts-with-accounts-type-unaudited-abridged (2020-09-28) - AA
-
confirmation-statement-with-updates (2020-05-13) - CS01
-
resolution (2020-12-14) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-02-21) - AA
-
confirmation-statement-with-updates (2019-05-14) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-24) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-02-28) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-24) - AD01
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-18) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-16) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-18) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-11) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-07) - AA
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-06-18) - CH01
-
change-person-secretary-company-with-change-date (2012-06-18) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-18) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-10) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-18) - AR01
-
change-person-director-company-with-change-date (2010-06-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-19) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-14) - 363a
keyboard_arrow_right 2008
-
legacy (2008-08-21) - 287
-
memorandum-articles (2008-08-06) - MEM/ARTS
-
certificate-change-of-name-company (2008-07-29) - CERTNM
-
memorandum-articles (2008-05-22) - MEM/ARTS
-
certificate-change-of-name-company (2008-05-14) - CERTNM
-
incorporation-company (2008-05-01) - NEWINC