XCELIANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/11/2419 November 2024 Change of details for Mr Ian Howard Smith as a person with significant control on 2024-11-19

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/05/1528 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HOWARD SMITH / 22/05/2014

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 20 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2LT

View Document

10/10/1310 October 2013 Registered office address changed from , 20 Birmingham Road, Walsall, West Midlands, WS1 2LT on 2013-10-10

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/05/1228 May 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR LINDSEY SMITH

View Document

13/05/1113 May 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY WG SOLUTIONS LIMITED

View Document

07/01/117 January 2011 Registered office address changed from , 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX on 2011-01-07

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWARD SMITH / 16/01/2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY JANE SMITH / 16/12/2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARRIE MURRAY-UPTON

View Document

09/03/109 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR APPOINTED BARRIE MURRAY-UPTON

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/05/0827 May 2008 PREVEXT FROM 30/06/2007 TO 31/12/2007

View Document

16/04/0816 April 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/02/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: HAZELWOODS WINDSOR HOUSE, BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT

View Document

31/07/0631 July 2006

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0523 May 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 COMPANY NAME CHANGED TXSOFT LIMITED CERTIFICATE ISSUED ON 13/05/03

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: THE COACH HOUSE FIELDS ROAD CHEDWORTH GLOUCESTERSHIRE GL54 4NQ

View Document

10/05/0310 May 2003

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: PORTLOCK PALMER 6 THE CAUSEWAY TEDDINGTON MIDDLESEX TW11 0JB

View Document

27/04/0027 April 2000

View Document

18/05/9918 May 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

10/03/9810 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998

View Document

10/03/9810 March 1998 REGISTERED OFFICE CHANGED ON 10/03/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company