XCEL 2000 LIMITED

Company Documents

DateDescription
10/02/2210 February 2022 Change of details for The Hazel Project Ltd as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from Quayside House Chatham Maritime Chatham ME4 4QZ United Kingdom to 8 London Road Sittingbourne Kent ME10 1NA on 2022-02-10

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR LINDA HARRISON

View Document

31/10/1931 October 2019 CURREXT FROM 31/10/2019 TO 31/03/2020

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 8 LONDON ROAD SITTINGBOURNE KENT ME10 1NA

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED JOHN PAUL GORMAN

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED KEITH ROBERT GORMAN

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE HAZEL PROJECT LTD

View Document

31/10/1931 October 2019 CESSATION OF PATRICIA DIANE GAUSTEN AS A PSC

View Document

31/10/1931 October 2019 CESSATION OF LINDA FRANCES HARRISON AS A PSC

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA GAUSTEN

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

04/02/194 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

13/04/1813 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/05/149 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/04/1325 April 2013 CURRSHO FROM 30/04/2014 TO 31/10/2013

View Document

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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