About

Registered Number: 03944729
Date of Incorporation: 10/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 11 Monoux Road, Wootton, Bedford, MK43 9JR

 

X B S Business Solutions Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Bygraves, Gerald, Alder, Daryl, Simpson, Mary Elizabeth, Shirreff, Debra, Simpson, John Paul, Wickens, Nigel Mark at Companies House. We do not know the number of employees at X B S Business Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIRREFF, Debra 10 March 2000 31 March 2000 1
SIMPSON, John Paul 31 March 2000 13 June 2008 1
WICKENS, Nigel Mark 05 April 2004 13 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BYGRAVES, Gerald 13 June 2008 - 1
ALDER, Daryl 09 July 2004 13 June 2008 1
SIMPSON, Mary Elizabeth 31 March 2000 09 July 2004 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 05 October 2017
MR04 - N/A 11 September 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 17 August 2016
CS01 - N/A 14 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 09 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 August 2008
287 - Change in situation or address of Registered Office 29 August 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
287 - Change in situation or address of Registered Office 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 24 March 2007
AA - Annual Accounts 08 March 2007
395 - Particulars of a mortgage or charge 20 July 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 03 January 2001
225 - Change of Accounting Reference Date 03 January 2001
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
NEWINC - New incorporation documents 10 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 17 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.