XCEL PROPERTY SERVICES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from Old School Cottage Church Lane Kirklington Newark NG22 8NA to Old School Cottage Church Lane Kirklington Newark NG22 8NA on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to Old School Cottage Church Lane Kirklington Newark NG22 8NA on 2023-02-13

View Document

02/02/232 February 2023 Satisfaction of charge 064452560002 in full

View Document

02/02/232 February 2023 Satisfaction of charge 064452560001 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

17/11/2117 November 2021 Change of details for Born Limitless Iii Ltd as a person with significant control on 2021-11-12

View Document

16/11/2116 November 2021 Termination of appointment of Emma Louise Bowman Smith as a secretary on 2021-11-12

View Document

16/11/2116 November 2021 Cessation of Emma Louise Bowman Smith as a person with significant control on 2021-11-12

View Document

16/11/2116 November 2021 Appointment of Mrs Kirsty Louise Sisson as a director on 2021-11-12

View Document

16/11/2116 November 2021 Registered office address changed from Cranfield Innovation Centre University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0BT England to 7 the Ropewalk Nottingham NG1 5DU on 2021-11-16

View Document

16/11/2116 November 2021 Termination of appointment of Simon Bowman Smith as a director on 2021-11-12

View Document

16/11/2116 November 2021 Cessation of Simon Bowman Smith as a person with significant control on 2021-11-12

View Document

16/11/2116 November 2021 Termination of appointment of Emma Louise Bowman Smith as a director on 2021-11-12

View Document

16/11/2116 November 2021 Notification of Born Limitless Iii Ltd as a person with significant control on 2021-11-12

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Particulars of variation of rights attached to shares

View Document

06/10/216 October 2021 Particulars of variation of rights attached to shares

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

02/10/212 October 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

27/04/2127 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

14/10/2014 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 02/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 05/12/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 05/12/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON BOWMAN SMITH / 10/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 10/01/2018

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOWMAN SMITH / 05/12/2017

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM TEDHAM HOUSE 117 BEDFORD ROAD CRANFIELD BEDFORDSHIRE MK43 0HD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064452560001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR JASON WOOD

View Document

21/01/1121 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL WOOD / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA BOWMAN SMITH / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOWMAN SMITH / 01/10/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 114 HIGH STREET CRANFIELD BEDS MK43 0DG

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOWMAN SMITH / 26/09/2008

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA BOWMAN SMITH / 26/09/2008

View Document

13/03/0813 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 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