- Company Overview for XCEL PROPERTY SERVICES (UK) LTD (06445256)
- Filing history for XCEL PROPERTY SERVICES (UK) LTD (06445256)
- People for XCEL PROPERTY SERVICES (UK) LTD (06445256)
- Charges for XCEL PROPERTY SERVICES (UK) LTD (06445256)
- More for XCEL PROPERTY SERVICES (UK) LTD (06445256)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
15 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
13 Feb 2023 | AD01 | Registered office address changed from Old School Cottage Church Lane Kirklington Newark NG22 8NA to Old School Cottage Church Lane Kirklington Newark NG22 8NA on 13 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to Old School Cottage Church Lane Kirklington Newark NG22 8NA on 13 February 2023 | |
02 Feb 2023 | MR04 | Satisfaction of charge 064452560002 in full | |
02 Feb 2023 | MR04 | Satisfaction of charge 064452560001 in full | |
26 Apr 2022 | MR01 | Registration of charge 064452560002, created on 22 April 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
17 Nov 2021 | PSC05 | Change of details for Born Limitless Iii Ltd as a person with significant control on 12 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Cranfield Innovation Centre University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0BT England to 7 the Ropewalk Nottingham NG1 5DU on 16 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mrs Kirsty Louise Sisson as a director on 12 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Simon Bowman Smith as a director on 12 November 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of Emma Louise Bowman Smith as a director on 12 November 2021 | |
16 Nov 2021 | TM02 | Termination of appointment of Emma Louise Bowman Smith as a secretary on 12 November 2021 | |
16 Nov 2021 | PSC02 | Notification of Born Limitless Iii Ltd as a person with significant control on 12 November 2021 | |
16 Nov 2021 | PSC07 | Cessation of Simon Bowman Smith as a person with significant control on 12 November 2021 | |
16 Nov 2021 | PSC07 | Cessation of Emma Louise Bowman Smith as a person with significant control on 12 November 2021 | |
06 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
06 Oct 2021 | SH08 | Change of share class name or designation | |
06 Oct 2021 | SH10 | Particulars of variation of rights attached to shares | |
06 Oct 2021 | SH08 | Change of share class name or designation |