XCEL RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHYA PRASAD MADDASANI / 17/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHYA PRASAD MADDASANI / 17/12/2019

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR SATHYA PRASAD MADDASANI / 29/08/2019

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SATHYA PRASAD MADDASANI / 29/08/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR KRISHNA PULIPAKA

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR KRISHNA KISHORE PULIPAKA

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR SIMARVEER VERMA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

28/06/1628 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/01/1623 January 2016 REGISTERED OFFICE CHANGED ON 23/01/2016 FROM MORLAND HOUSE 12/16 EASTERN ROAD ROMFORD RM1 3PJ

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MR SIMARVEER VERMA

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR VENKETASH NIMMELA

View Document

08/06/158 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR VENKETASH NIMMELA

View Document

08/07/148 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR SATHYA MADDASANI

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM MORLAND HOUSE 12 / 16 EASTERN ROAD ROMFORD ESSEX RM1 3PJ ENGLAND

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 56 MALT HOUSE PLACE ROMFORD RM1 1AR ENGLAND

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

09/06/139 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/06/138 June 2013 REGISTERED OFFICE CHANGED ON 08/06/2013 FROM 75 MARKET STREET LONDON E6 2RD ENGLAND

View Document

08/06/138 June 2013 DIRECTOR APPOINTED MR SATHYA PRASAD MADDASANI

View Document

08/06/138 June 2013 APPOINTMENT TERMINATED, DIRECTOR SRINIVASULU MADALA

View Document

08/06/138 June 2013 DIRECTOR APPOINTED MR SATHYA PRASAD MADDASANI

View Document

08/06/138 June 2013 APPOINTMENT TERMINATED, DIRECTOR SRINIVASULU MADALA

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/01/1320 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVASULU MADALA / 01/04/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1124 May 2011 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