- Company Overview for X.E.L. ELECTRONICS LIMITED (02743559)
- Filing history for X.E.L. ELECTRONICS LIMITED (02743559)
- People for X.E.L. ELECTRONICS LIMITED (02743559)
- Charges for X.E.L. ELECTRONICS LIMITED (02743559)
- More for X.E.L. ELECTRONICS LIMITED (02743559)
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
|
|
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
|
|
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 |