About

Registered Number: 05355855
Date of Incorporation: 07/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Hillview House Leylands Farm Business Park, Colden Common, Winchester, SO21 1TH,

 

Xcms Solutions Ltd was registered on 07 February 2005, it's status at Companies House is "Active". The companies directors are Njn 2013 Limited, Edmed, Gary, Southern Corporate Services Ltd. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NJN 2013 LIMITED 17 November 2013 - 1
EDMED, Gary 23 February 2005 25 March 2013 1
SOUTHERN CORPORATE SERVICES LTD 25 March 2013 17 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 08 February 2017
CH04 - Change of particulars for corporate secretary 11 January 2017
AD01 - Change of registered office address 23 November 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 25 February 2015
CH04 - Change of particulars for corporate secretary 25 February 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
AP03 - Appointment of secretary 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AA - Annual Accounts 25 November 2013
AP04 - Appointment of corporate secretary 03 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 09 May 2012
RESOLUTIONS - N/A 13 April 2012
RESOLUTIONS - N/A 13 April 2012
SH08 - Notice of name or other designation of class of shares 13 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 April 2012
CC04 - Statement of companies objects 13 April 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 31 December 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 21 April 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 02 July 2007
AA - Annual Accounts 21 February 2007
363s - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
NEWINC - New incorporation documents 07 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.