XECOM LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

27/09/2327 September 2023 Cessation of Pillinger Group Ltd as a person with significant control on 2023-07-12

View Document

27/09/2327 September 2023 Registered office address changed from Pilgrims Court 15-17 West Street Reigate Surrey RH2 9BL to Hammersley Hatch Haven Road Rudgwick West Sussex RH12 3JH on 2023-09-27

View Document

27/09/2327 September 2023 Notification of Stephen John Sears as a person with significant control on 2023-07-12

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

07/02/237 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARBY

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/05/147 May 2014 SAIL ADDRESS CHANGED FROM: KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL SURREY RH1 5NB UNITED KINGDOM

View Document

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY ASTON

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL SURREY RH1 5NB UNITED KINGDOM

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SEARS / 08/08/2012

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 64 BILLINGSHURST ROAD BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LP

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/05/1025 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DARBY / 28/04/2010

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SEARS / 28/04/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/10/0810 October 2008 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 COMPANY NAME CHANGED BROADTECH CONTROL SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 21/06/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 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