XTEL TECHNOLOGIES GROUP LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/05/252 May 2025 Change of details for Mr Andrew Milne Aytoun Macdonald as a person with significant control on 2023-05-18

View Document

02/05/252 May 2025 Confirmation statement made on 2025-03-24 with updates

View Document

01/05/251 May 2025 Change of details for Xtel Employee Ownership Trustee Limited as a person with significant control on 2022-10-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Registered office address changed from 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP England to Unit 10 Jenson Court Runcorn Cheshire WA7 1SQ on 2024-05-30

View Document

30/05/2430 May 2024 Director's details changed for Mr Colin Gwynne Davies on 2024-05-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Cessation of Andrew Milne Aytoun Macdonald as a person with significant control on 2022-10-07

View Document

18/10/2218 October 2022 Change of details for Mr Andrew Milne Aytoun Macdonald as a person with significant control on 2022-10-07

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

17/10/2217 October 2022 Notification of Xtel Employee Ownership Trustee Limited as a person with significant control on 2022-10-07

View Document

17/10/2217 October 2022 Termination of appointment of Rosemary Taylor as a director on 2022-10-07

View Document

17/10/2217 October 2022 Registered office address changed from Unit 10, First Quarter Blenheim Road Epsom Surrey KT19 9QN England to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Andrew Milne Aytoun Macdonald as a director on 2022-10-07

View Document

17/10/2217 October 2022 Appointment of Mr Colin Gwynne Davies as a director on 2022-10-07

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY SUSAN BOX

View Document

11/04/1911 April 2019 CURRSHO FROM 31/07/2018 TO 31/12/2017

View Document

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

View Accounts

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MILNE AYTOUN MACDONALD

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW MACDONALD

View Document

13/02/1813 February 2018 SECRETARY APPOINTED SUSAN JACQUELINE BOX

View Document

06/02/186 February 2018 02/01/18 STATEMENT OF CAPITAL GBP 5524

View Document

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

View Accounts

18/12/1718 December 2017 18/09/17 STATEMENT OF CAPITAL GBP 2524

View Document

18/12/1718 December 2017 18/09/17 STATEMENT OF CAPITAL GBP 2524

View Document

18/12/1718 December 2017 18/09/17 STATEMENT OF CAPITAL GBP 2524

View Document

13/12/1713 December 2017 SECRETARY APPOINTED ANDREW MILNE AYTOUN MACDONALD

View Document

06/12/176 December 2017 DIRECTOR APPOINTED ROSEMARY TAYLOR

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR COLIN GWYNNE DAVIES

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED SEAFORTH VERO LIMITED CERTIFICATE ISSUED ON 31/10/17

View Document

31/10/1731 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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