XL TECHNICAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/02/2323 February 2023 Satisfaction of charge 1 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

04/03/204 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

12/11/1812 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/05/1528 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/12/1412 December 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1

View Document

10/06/1410 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 SECRETARY APPOINTED MRS LOUISE ANN CRADDOCK

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, SECRETARY JANET BEDDOW

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MRS LOUISE ANN CRADDOCK

View Document

19/12/1319 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1319 December 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CARTWRIGHT

View Document

19/12/1319 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 50

View Document

18/06/1318 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 CURREXT FROM 31/05/2013 TO 30/06/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK CRADDOCK / 10/07/2012

View Document

26/06/1226 June 2012 SECRETARY APPOINTED MRS JANET BEDDOW

View Document

26/06/1226 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM NUCHANCE WORKS BRICKYARD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8SR

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/05/1120 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

14/05/1114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRADDOCK / 15/03/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTWRIGHT / 15/03/2011

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRADDOCK / 16/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTWRIGHT / 16/05/2010

View Document

01/06/101 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTWRIGHT / 12/08/2008

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY LOUISE CRADDOCK

View Document

06/08/076 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: NUCHANCE WORKS BRICKYARD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8SR

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 6A WATER STREET, BURNTWOOD STAFFORDSHIRE WS7 1AN

View Document

16/05/0716 May 2007 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