XTEL TECHNOLOGY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

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

View Accounts

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Colin Gwynne Davies on 2024-05-29

View Document

30/05/2430 May 2024 Change of details for Xtel Technologies Group Ltd as a person with significant control on 2024-05-30

View Document

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

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

06/06/236 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Appointment of Mr Andrew Dean as a director on 2022-10-20

View Document

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

View Document

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

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 Change of details for Seaforth Vero Limited as a person with significant control on 2022-10-07

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

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Accounts

27/12/1827 December 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 SECRETARY APPOINTED SUSAN JACQUELINE BOX

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAFORTH VERO LIMITED

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED MDSI EUROPE LIMITED CERTIFICATE ISSUED ON 31/10/17

View Document

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

View Document

18/10/1718 October 2017 CESSATION OF LISA JILLSON AS A PSC

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY LISA JILLSON

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR LISA JILLSON

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/05/1627 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1410 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 100.00

View Document

10/06/1410 June 2014 ADOPT ARTICLES 06/01/2014

View Document

10/06/1410 June 2014 SUB-DIVISION 01/06/14

View Document

28/05/1428 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR BOB PIKE

View Document

30/05/1330 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA JILLSON / 29/05/2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILNE AYTOUN MACDONALD / 29/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BOB PIKE / 29/05/2012

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA JILLSON / 29/05/2012

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 6TH FLOOR READING BRIDGE HOUSE READING BRIDGE READING BERKSHIRE RG1 8LS

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 DIRECTOR APPOINTED ANDREW MILNE AYTOUN MACDONALD

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JILLSON / 27/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOB PIKE / 27/05/2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LISA JILLSON / 01/01/2008

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: OSWALD HOUSE, 24-26 QUEENS ROAD READING BERKSHIRE RG1 4AU

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 37 WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7EF

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/08/0526 August 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 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