XCEL POWER SYSTEMS LTD.

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Vincent P Ciolli as a director on 2025-07-23

View Document

15/10/2415 October 2024 Registered office address changed from C\O Ddc Electronics Ltd Cothey Way Westridge Business Park Ryde Isle of Wight PO33 1QT England to C/O Power Device Uk Ltd Cothey Way Ryde PO33 1QT on 2024-10-15

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

28/06/2428 June 2024 Appointment of Mr Martin Rolfe as a director on 2024-06-24

View Document

03/01/243 January 2024 Termination of appointment of Rodrigo Rubiano as a director on 2024-01-02

View Document

21/12/2321 December 2023 Appointment of Mr Vincent P Ciolli as a director on 2023-12-15

View Document

20/12/2320 December 2023 Termination of appointment of Craig Howard Skillicorn as a director on 2023-12-15

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

13/09/2313 September 2023 Termination of appointment of Jason Aaron Roth as a director on 2023-08-31

View Document

13/09/2313 September 2023 Appointment of Mr Rodrigo Rubiano as a director on 2023-09-01

View Document

22/06/2322 June 2023 Full accounts made up to 2022-09-30

View Document

21/02/2321 February 2023 Termination of appointment of Dheeraj Choudhary as a director on 2023-02-10

View Document

21/02/2321 February 2023 Appointment of Mr Jason Aaron Roth as a director on 2023-02-10

View Document

07/12/227 December 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

29/12/2129 December 2021 Full accounts made up to 2021-09-30

View Document

13/12/2113 December 2021 Termination of appointment of Christopher John Cockroft as a secretary on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Mrs Emma Crabbe as a secretary on 2021-12-13

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

29/07/2129 July 2021 Termination of appointment of Rodrigo Ruy Rubiano as a director on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Mr Dheeraj Choudhary as a director on 2021-07-29

View Document

07/01/197 January 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR NILS JOLLIFFE

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JEFFERIES

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM JEFFERIES

View Document

24/11/1824 November 2018 SECRETARY APPOINTED MR TREVOR BRIAN GAY

View Document

06/10/186 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SKULINA

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MR JONATHAN DAVID CRANDALL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR DAVID FRENCH

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT BUFFA

View Document

17/04/1817 April 2018 AUDITOR'S RESIGNATION

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR JAMES SKULINA

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR TERRANCE PARADIE

View Document

17/01/1817 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DDC ELECTRONICS LIMITED

View Document

28/09/1728 September 2017 CESSATION OF DDC ELECTRONICS LIMITED AS A PSC

View Document

13/06/1713 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/02/172 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/01/1721 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/11/1615 November 2016 STATEMENT BY DIRECTORS

View Document

15/11/1615 November 2016 15/11/16 STATEMENT OF CAPITAL GBP 1

View Document

15/11/1615 November 2016 REDUCE ISSUED CAPITAL 30/09/2016

View Document

15/11/1615 November 2016 SOLVENCY STATEMENT DATED 30/09/16

View Document

18/10/1618 October 2016 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED TERRANCE PARADIE

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RILEY

View Document

06/01/166 January 2016 AUDITOR'S RESIGNATION

View Document

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR VINCENT MICHAEL BUFFA

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR WILLIAM HARRY RILEY

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR CARMINE OLIVA

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLER

View Document

17/10/1417 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/09/1429 September 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/09/1327 September 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOON

View Document

10/04/1310 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 6

View Document

11/10/1211 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

12/08/1112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/04/1119 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOHN JEFFERIES / 01/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM MOON / 01/01/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARMINE THOMAS OLIVA / 01/01/2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL JOHN JEFFERIES / 01/01/2010

View Document

18/10/1018 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAURENCE WELLER / 01/01/2010

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0718 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/027 November 2002 AUDITOR'S RESIGNATION

View Document

29/10/0229 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0022 April 2000 NEW SECRETARY APPOINTED

View Document

22/04/0022 April 2000 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 RETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 AUDITOR'S RESIGNATION

View Document

24/10/9724 October 1997 RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

06/08/976 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/02/9720 February 1997 COMPANY NAME CHANGED ABBOTT ELECTRONICS LIMITED CERTIFICATE ISSUED ON 21/02/97

View Document

27/12/9627 December 1996 REGISTERED OFFICE CHANGED ON 27/12/96 FROM: BRUNSWICK ROAD COBBS WOOD ASHFORD KENT TN23 1EB

View Document

05/12/965 December 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 SECRETARY RESIGNED

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED

View Document

05/09/965 September 1996 ALTER MEM AND ARTS 03/09/96

View Document

05/09/965 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/10/9512 October 1995 RETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS

View Document

20/07/9520 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9520 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

11/02/9211 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9121 November 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

25/07/9125 July 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91 FROM: THE AERODROME READING RG5 4SN

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 £ NC 5000/10000 16/05/

View Document

14/06/9114 June 1991 NC INC ALREADY ADJUSTED 16/05/91

View Document

21/05/9121 May 1991 COMPANY NAME CHANGED COROBEX CHEMICALS LIMITED CERTIFICATE ISSUED ON 22/05/91

View Document

21/05/9121 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/05/91

View Document

03/04/913 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

20/11/8920 November 1989 RETURN MADE UP TO 27/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/899 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

13/01/8913 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 EXEMPTION FROM APPOINTING AUDITORS 100986

View Document

12/05/8812 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

16/12/8616 December 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

14/12/5614 December 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/5614 December 1956 CERTIFICATE OF INCORPORATION

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