XEL TRAINING & DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 NewAnnual accounts for year ending 31 May 2025

View Accounts

20/02/2520 February 2025 Certificate of change of name

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

16/07/2416 July 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Cessation of Paula Louise Jones as a person with significant control on 2023-02-13

View Document

16/02/2316 February 2023 Termination of appointment of Paula Louise Jones as a secretary on 2023-02-13

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-05-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/06/2029 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/161 March 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/02/1527 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1427 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/02/1327 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/02/1220 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/03/102 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA LOUISE JONES / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID JONES / 02/03/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 44 GARSTANG ROAD PRESTON LANCASHIRE PR1 1NA

View Document

21/02/0321 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/04/0110 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0110 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 COMPANY NAME CHANGED JOHN FENTON TRAINING NORTH LTD. CERTIFICATE ISSUED ON 06/12/00

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

25/02/0025 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/07/996 July 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/05/99

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 61 STANIFIELD LANE FARINGTON LEYLAND LANCASHIRE PR5 2WF

View Document

18/02/9918 February 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/05/961 May 1996 COMPANY NAME CHANGED JOHN FENTON TRAINING NORTH WEST LIMITED CERTIFICATE ISSUED ON 02/05/96

View Document

22/03/9622 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9618 February 1996 REGISTERED OFFICE CHANGED ON 18/02/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

18/02/9618 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/967 February 1996 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