XECOM LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Final Gazette dissolved via voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
21/05/2421 May 2024 | First Gazette notice for voluntary strike-off |
10/05/2410 May 2024 | Application to strike the company off the register |
22/03/2422 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
27/09/2327 September 2023 | Cessation of Pillinger Group Ltd as a person with significant control on 2023-07-12 |
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 |
27/09/2327 September 2023 | Notification of Stephen John Sears as a person with significant control on 2023-07-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
07/02/237 February 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/03/1730 March 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DARBY |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/05/1625 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/05/147 May 2014 | SAIL ADDRESS CHANGED FROM: KINGS MILL KINGS MILL LANE SOUTH NUTFIELD REDHILL SURREY RH1 5NB UNITED KINGDOM |
07/05/147 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
31/03/1431 March 2014 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY ASTON |
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 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/05/133 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SEARS / 08/08/2012 |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/05/1216 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM 64 BILLINGSHURST ROAD BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LP |
04/05/114 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/05/1025 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DARBY / 28/04/2010 |
10/05/1010 May 2010 | SAIL ADDRESS CREATED |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SEARS / 28/04/2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/10/0810 October 2008 | PREVEXT FROM 30/04/2008 TO 30/06/2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
16/05/0716 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
16/05/0716 May 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | SECRETARY RESIGNED |
03/05/063 May 2006 | NEW DIRECTOR APPOINTED |
03/05/063 May 2006 | NEW SECRETARY APPOINTED |
01/03/061 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | COMPANY NAME CHANGED BROADTECH CONTROL SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 21/06/05 |
18/02/0518 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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