About

Registered Number: 04540430
Date of Incorporation: 19/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 4 Oakwell Drive, Leeds, West Yorkshire, LS8 4AE

 

Xenophon Project Services Ltd was registered on 19 September 2002 and has its registered office in Leeds, West Yorkshire, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Putsman, Judith Elizabeth, Putsman, Tony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUTSMAN, Tony 08 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PUTSMAN, Judith Elizabeth 08 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AD01 - Change of registered office address 19 August 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 10 October 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2003
225 - Change of Accounting Reference Date 23 June 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
RESOLUTIONS - N/A 09 December 2002
CERTNM - Change of name certificate 08 October 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
RESOLUTIONS - N/A 25 September 2002
123 - Notice of increase in nominal capital 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.