X-CEL SUPERTURN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

10/02/2510 February 2025 Appointment of Mr Louis Wragg as a director on 2025-02-01

View Document

09/10/249 October 2024 Satisfaction of charge 12 in full

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2020-06-17

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

18/06/2418 June 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Registration of charge 017107880019, created on 2023-11-08

View Document

25/09/2325 September 2023 Full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

13/04/2313 April 2023 Change of details for Mr Andrew Nicholas Taylor as a person with significant control on 2022-04-01

View Document

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

View Accounts

25/10/2225 October 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

15/10/2115 October 2021 Full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

17/06/2017 June 2020 Confirmation statement made on 2020-06-17 with updates

View Document

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

View Accounts

03/07/193 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 03/05/19 Statement of Capital gbp 2860

View Document

27/03/1927 March 2019 RE-DIVIDEND/TRANSFER 20/03/2019

View Document

26/03/1926 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/1926 March 2019 SUB-DIVISION 18/03/19

View Document

26/03/1926 March 2019 ALTER ARTICLES 18/03/2019

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017107880017

View Document

30/01/1930 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017107880016

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARTON-PHILLIPS / 01/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE TRACEY FURNISS-PLANT / 01/11/2018

View Document

08/08/188 August 2018 COMPANY NAME CHANGED X-CEL SUPERTURN (GB) LIMITED CERTIFICATE ISSUED ON 08/08/18

View Document

08/08/188 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

11/12/1711 December 2017 31/10/17 STATEMENT OF CAPITAL GBP 2860

View Document

29/11/1729 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/179 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 2864

View Document

05/06/175 June 2017 DIRECTOR APPOINTED BEN GRANT WATSON

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM MILLSTONE WORKS 32 ATLAS WAY SHEFFIELD S4 7QQ

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES KIRK

View Document

22/08/1622 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED TIM MARK HERON

View Document

22/02/1622 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1628 January 2016 31/12/15 STATEMENT OF CAPITAL GBP 2776

View Document

27/01/1627 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

21/08/1521 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSH

View Document

11/06/1511 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 2859

View Document

03/06/153 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/1517 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED DAVID BARTON-PHILLIPS

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ANDREW JAMES HALL

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HERON

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BURRELL

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR BEN WATSON

View Document

07/09/147 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

21/07/1421 July 2014 16/04/14 STATEMENT OF CAPITAL GBP 2830

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED JAMES KIRK

View Document

27/05/1427 May 2014 SECRETARY APPOINTED LEANNE FURNISS-PLANT

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW TAYLOR

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017107880015

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK HERON / 22/01/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MARSH / 22/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017107880014

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS TAYLOR / 16/09/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE TRACEY FURNISS-PLANT / 16/08/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHAN BURRELL / 28/09/2013

View Document

09/09/139 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARPLES

View Document

25/07/1325 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017107880013

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED BEN GRANT WATSON

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED ANDREW JOHN SHARPLES

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED LEANNE TRACEY FURNISS-PLANT

View Document

25/02/1325 February 2013 22/01/13 NO CHANGES

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE CRAMPIN

View Document

01/11/121 November 2012 AUDITOR'S RESIGNATION

View Document

29/10/1229 October 2012 AUDITOR'S RESIGNATION

View Document

09/10/129 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

01/05/121 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

29/03/1229 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/03/122 March 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NICHOLAS TAYLOR / 16/01/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS TAYLOR / 16/01/2012

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

03/03/113 March 2011 ADOPT ARTICLES 21/02/2011

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SITEK / 29/03/2010

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR MARK STEPHAN BURRELL

View Document

18/03/1018 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SITEK / 22/01/2010

View Document

13/10/0913 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED JOANNE SITEK

View Document

18/12/0818 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0812 December 2008 ALTER MEMORANDUM 13/11/2008

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NUGENT

View Document

12/12/0812 December 2008 GBP IC 3875/2800 14/11/08 GBP SR 1075@1=1075

View Document

26/11/0826 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NUGENT

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED TIMOTHY MARK HERON

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 SHARES AGREEMENT OTC

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED SHEFFIELD SUPERTURN LIMITED CERTIFICATE ISSUED ON 22/10/07

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0719 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/09/076 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/076 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/0625 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: UNIT 18 NUTWOOD TRADING ESTATE WADSLEY BRIDGE SHEFFIELD SOUTH YORKSHIRE S6 1NJ

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0621 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: ORCHARD HOUSE HASSOP ROAD, CALVER HOPE VALLEY DERBYSHIRE S32 3XN

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/04/016 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/016 April 2001 £ IC 2834/2750 21/03/01 £ SR 84@1=84

View Document

17/02/0117 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS; AMEND

View Document

23/06/0023 June 2000 £ IC 3334/2834 09/06/00 £ SR 500@1=500

View Document

23/06/0023 June 2000 ADOPT ARTICLES 09/06/00

View Document

23/06/0023 June 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 19/06/00

View Document

09/03/009 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: GREENACRE GRINDLOW GREAT HUCKLOW BUXTON SK17 8RJ

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/973 March 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9517 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

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

28/07/9428 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/01/9421 January 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/03/932 March 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 22/01/92; NO CHANGE OF MEMBERS

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/02/9117 February 1991 RETURN MADE UP TO 22/01/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/08/9014 August 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/90

View Document

14/08/9014 August 1990 COMPANY NAME CHANGED NORTH DERBYSHIRE PRECISION ENGIN EERING LIMITED CERTIFICATE ISSUED ON 15/08/90

View Document

15/02/9015 February 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED ON 28/10/88 FROM: MIDDLE COTTAGE LITTLE HUCKLOW NR TIDESWELL DERBYSHIRE

View Document

11/02/8811 February 1988 RETURN MADE UP TO 21/01/88; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

01/05/871 May 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/03/833 March 1983 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