Advanced company searchLink opens in new window

X.E.L. ELECTRONICS LIMITED

Company number 02743559

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2019 PSC07 Cessation of Xel Group Limited as a person with significant control on 3 July 2019
06 Jun 2019 AA Full accounts made up to 31 August 2018
04 Jun 2019 TM01 Termination of appointment of David Robert Ward as a director on 30 May 2019
11 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
06 Jul 2018 AP01 Appointment of Mr James Alexander Goman as a director on 3 July 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 CC04 Statement of company's objects
04 Jun 2018 ANNOTATION Rectified TM01 was removed from the register on 31/08/2018 as it was invalid
03 May 2018 AA Full accounts made up to 31 August 2017
11 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
11 Sep 2017 PSC02 Notification of Xel Group Limited as a person with significant control on 28 August 2017
11 Sep 2017 PSC07 Cessation of Paul Kuszka as a person with significant control on 28 August 2017
07 Jun 2017 AA Full accounts made up to 31 August 2016
16 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
19 May 2016 AA Full accounts made up to 31 August 2015
22 Oct 2015 AD01 Registered office address changed from 83 Baker Street London W1U 6AG to Abbey House, Hickley's Court South Street Farnham Surrey GU9 7QQ on 22 October 2015
17 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
17 Sep 2015 CH03 Secretary's details changed for Mr Paul Kuszka on 16 September 2015
17 Sep 2015 CH01 Director's details changed for Mr Dominic Anthony Webb on 16 September 2015
17 Sep 2015 CH01 Director's details changed for Mr Paul Kuszka on 16 September 2015
17 Sep 2015 CH01 Director's details changed for Mr David Robert Ward on 16 September 2015
17 Sep 2015 AD01 Registered office address changed from The Gatehouse Clifford's Inn Passage Fleet Street London EC4A 1BL to 83 Baker Street London W1U 6AG on 17 September 2015
04 Feb 2015 AA Full accounts made up to 31 August 2014
15 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
15 Sep 2014 CH01 Director's details changed for Mr Dominic Anthony Webb on 15 September 2014