XL ENGINEERING HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/03/2412 March 2024 Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 2024-02-02

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

24/04/2324 April 2023 Appointment of Mr Michael Turnbull as a director on 2023-04-20

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

15/02/2315 February 2023 Termination of appointment of Philip Alan Jepson as a director on 2023-02-15

View Document

30/01/2330 January 2023 Termination of appointment of Graham John Ridler as a secretary on 2023-01-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to Unit 19 Moss Lane Sandbach Cheshire CW11 3WZ on 2022-02-15

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

07/07/217 July 2021 Appointment of Mr Guy Jeremy Peregrine Bartlett as a director on 2021-07-06

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

10/07/1910 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

07/06/187 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

06/07/176 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 20/03/15 STATEMENT OF CAPITAL GBP 60.00

View Document

17/04/1517 April 2015 CONSOLIDATION 20/03/15

View Document

13/01/1513 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM UNIT 19 MOSS LANE ELWORTH SANDBACH CHESHIRE CW11 3WZ

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FROST / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANKS / 15/01/2013

View Document

15/01/1315 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN HARROP / 15/01/2013

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARROP / 15/01/2013

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FROST / 02/02/2012

View Document

02/02/122 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1127 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

04/03/104 March 2010 SUB-DIVISION 29/01/10

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WRIGHT / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANKS / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FROST / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HARROP / 01/10/2009

View Document

05/02/105 February 2010 SECRETARY APPOINTED MR KEVIN HARROP

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM WRIGHT

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WRIGHT

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED XL ENGINEERING LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/06/964 June 1996 REGISTERED OFFICE CHANGED ON 04/06/96 FROM: LINLEY TRADING ESTATE LINLEY ROAD, TALKE STOKE ON TRENT STAFFORDSHIRE ST7 1TZ

View Document

13/02/9613 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

27/01/9627 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9627 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/969 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94

View Document

14/02/9414 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9123 April 1991 RETURN MADE UP TO 15/01/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: 1 KING STREET MANCHESTER M2 6AW

View Document

05/02/905 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

23/01/9023 January 1990 SECRETARY RESIGNED

View Document

15/01/9015 January 1990 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