XCEL PROPERTY SERVICES (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
15/07/2415 July 2024 | Micro company accounts made up to 2024-03-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-03-31 |
20/02/2320 February 2023 | Confirmation statement made on 2022-12-05 with no updates |
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 |
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 |
02/02/232 February 2023 | Satisfaction of charge 064452560002 in full |
02/02/232 February 2023 | Satisfaction of charge 064452560001 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-05 with updates |
17/11/2117 November 2021 | Change of details for Born Limitless Iii Ltd as a person with significant control on 2021-11-12 |
16/11/2116 November 2021 | Termination of appointment of Emma Louise Bowman Smith as a secretary on 2021-11-12 |
16/11/2116 November 2021 | Cessation of Emma Louise Bowman Smith as a person with significant control on 2021-11-12 |
16/11/2116 November 2021 | Appointment of Mrs Kirsty Louise Sisson as a director on 2021-11-12 |
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 |
16/11/2116 November 2021 | Termination of appointment of Simon Bowman Smith as a director on 2021-11-12 |
16/11/2116 November 2021 | Cessation of Simon Bowman Smith as a person with significant control on 2021-11-12 |
16/11/2116 November 2021 | Termination of appointment of Emma Louise Bowman Smith as a director on 2021-11-12 |
16/11/2116 November 2021 | Notification of Born Limitless Iii Ltd as a person with significant control on 2021-11-12 |
06/10/216 October 2021 | Change of share class name or designation |
06/10/216 October 2021 | Particulars of variation of rights attached to shares |
06/10/216 October 2021 | Particulars of variation of rights attached to shares |
06/10/216 October 2021 | Change of share class name or designation |
02/10/212 October 2021 | Amended total exemption full accounts made up to 2021-03-31 |
27/04/2127 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
14/10/2014 October 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 02/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/01/1810 January 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 05/12/2017 |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 05/12/2017 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON BOWMAN SMITH / 10/01/2018 |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE BOWMAN SMITH / 10/01/2018 |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOWMAN SMITH / 05/12/2017 |
20/09/1720 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM TEDHAM HOUSE 117 BEDFORD ROAD CRANFIELD BEDFORDSHIRE MK43 0HD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/12/1521 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/08/1412 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 064452560001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
02/06/112 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JASON WOOD |
21/01/1121 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual return made up to 5 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL WOOD / 01/10/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA BOWMAN SMITH / 01/10/2009 |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOWMAN SMITH / 01/10/2009 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/0915 January 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 114 HIGH STREET CRANFIELD BEDS MK43 0DG |
15/12/0815 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOWMAN SMITH / 26/09/2008 |
15/12/0815 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA BOWMAN SMITH / 26/09/2008 |
13/03/0813 March 2008 | ACC. REF. DATE EXTENDED FROM 31/12/2008 TO 31/03/2009 |
09/01/089 January 2008 | DIRECTOR RESIGNED |
09/01/089 January 2008 | SECRETARY RESIGNED |
09/01/089 January 2008 | NEW SECRETARY APPOINTED |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
09/01/089 January 2008 | NEW DIRECTOR APPOINTED |
05/12/075 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of XCEL PROPERTY SERVICES (UK) LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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