XTEL TECHNOLOGY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
09/06/259 June 2025 New | Confirmation statement made on 2025-05-27 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
30/05/2430 May 2024 | Director's details changed for Mr Colin Gwynne Davies on 2024-05-29 |
30/05/2430 May 2024 | Change of details for Xtel Technologies Group Ltd as a person with significant control on 2024-05-30 |
29/05/2429 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 2024-05-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Appointment of Mr Andrew Dean as a director on 2022-10-20 |
17/10/2217 October 2022 | Registered office address changed from Unit 10 First Quarter Blenheim Road Longmead Business Park Epsom Surrey KT19 9QN to 3rd Floor 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 2022-10-17 |
17/10/2217 October 2022 | Appointment of Mr Colin Gwynne Davies as a director on 2022-10-07 |
17/10/2217 October 2022 | Termination of appointment of Andrew Milne Aytoun Macdonald as a director on 2022-10-07 |
17/10/2217 October 2022 | Change of details for Seaforth Vero Limited as a person with significant control on 2022-10-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/06/1927 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, SECRETARY SUSAN BOX |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/12/1827 December 2018 | 30/06/17 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CURRSHO FROM 31/12/2017 TO 30/06/2017 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/02/1814 February 2018 | SECRETARY APPOINTED SUSAN JACQUELINE BOX |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAFORTH VERO LIMITED |
31/10/1731 October 2017 | COMPANY NAME CHANGED MDSI EUROPE LIMITED CERTIFICATE ISSUED ON 31/10/17 |
31/10/1731 October 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/10/1718 October 2017 | CESSATION OF LISA JILLSON AS A PSC |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, SECRETARY LISA JILLSON |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, DIRECTOR LISA JILLSON |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/05/1627 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/05/1527 May 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | STATEMENT OF COMPANY'S OBJECTS |
10/06/1410 June 2014 | 01/06/14 STATEMENT OF CAPITAL GBP 100.00 |
10/06/1410 June 2014 | ADOPT ARTICLES 06/01/2014 |
10/06/1410 June 2014 | SUB-DIVISION 01/06/14 |
28/05/1428 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/07/1311 July 2013 | APPOINTMENT TERMINATED, DIRECTOR BOB PIKE |
30/05/1330 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JILLSON / 29/05/2012 |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILNE AYTOUN MACDONALD / 29/05/2012 |
30/05/1230 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
30/05/1230 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BOB PIKE / 29/05/2012 |
29/05/1229 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / LISA JILLSON / 29/05/2012 |
21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8LS |
10/11/1110 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/06/112 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/07/101 July 2010 | DIRECTOR APPOINTED ANDREW MILNE AYTOUN MACDONALD |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JILLSON / 27/05/2010 |
22/06/1022 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BOB PIKE / 27/05/2010 |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/07/0916 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/09/085 September 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA JILLSON / 01/01/2008 |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/06/0719 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
05/06/075 June 2007 | REGISTERED OFFICE CHANGED ON 05/06/07 FROM: OSWALD HOUSE, 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/07/0619 July 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0618 July 2006 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 37 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7EF |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
26/08/0526 August 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/08/0411 August 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
18/08/0318 August 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 |
27/05/0327 May 2003 | SECRETARY RESIGNED |
27/05/0327 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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