Company NameXtreme Security Specialists Ltd
DirectorMarc Jon Dixon
Company StatusActive
Company Number08105541
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Marc Jon Dixon
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG

Location

Registered Address6 Kirkdale Drive
Royton
Oldham
OL2 5TG
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£9,552
Cash£6,302
Current Liabilities£8,091

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 June 2023Confirmation statement made on 14 June 2023 with updates (3 pages)
23 May 2023Micro company accounts made up to 30 November 2022 (5 pages)
17 June 2022Confirmation statement made on 14 June 2022 with updates (3 pages)
16 June 2022Micro company accounts made up to 30 November 2021 (5 pages)
16 June 2021Confirmation statement made on 14 June 2021 with updates (3 pages)
11 May 2021Micro company accounts made up to 30 November 2020 (5 pages)
13 July 2020Micro company accounts made up to 30 November 2019 (5 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
7 February 2020Director's details changed for Mr Marc Jon Dixon on 7 February 2020 (2 pages)
7 February 2020Change of details for Mr Marc Jon Dixon as a person with significant control on 7 February 2020 (2 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (3 pages)
2 May 2019Micro company accounts made up to 30 November 2018 (5 pages)
3 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (3 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
28 June 2017Notification of Marc Jon Dixon as a person with significant control on 4 June 2016 (2 pages)
28 June 2017Notification of Marc Jon Dixon as a person with significant control on 4 June 2016 (2 pages)
28 June 2017Notification of Marc Jon Dixon as a person with significant control on 28 June 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 June 2017Director's details changed for Mr Marc Jon Dixon on 8 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Marc Jon Dixon on 8 June 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
9 February 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
1 April 2016Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
1 April 2016Amended total exemption small company accounts made up to 30 November 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Director's details changed for Mr Marc Jon Dixon on 1 June 2015 (2 pages)
19 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Director's details changed for Mr Marc Jon Dixon on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Marc Jon Dixon on 1 June 2015 (2 pages)
3 April 2015Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to C/O Tandle Accountancy Limited 6 Kirkdale Drive Royton Oldham OL2 5TG on 3 April 2015 (1 page)
3 April 2015Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to C/O Tandle Accountancy Limited 6 Kirkdale Drive Royton Oldham OL2 5TG on 3 April 2015 (1 page)
3 April 2015Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to C/O Tandle Accountancy Limited 6 Kirkdale Drive Royton Oldham OL2 5TG on 3 April 2015 (1 page)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
12 July 2012Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
12 July 2012Current accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)