Advanced company searchLink opens in new window

XECUTE SERVICES LIMITED

Company number 06954860

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)
12 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
09 Jul 2014 AD01 Registered office address changed from C/O David A. Tym, Solicitor West Barn Stone Farm Marches Road Warnham Horsham West Sussex RH12 3SL United Kingdom on 9 July 2014
09 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
13 Sep 2012 CERTNM Company name changed elecsa LIMITED\certificate issued on 13/09/12
  • RES15 ‐ Change company name resolution on 2012-09-05
  • NM01 ‐ Change of name by resolution
13 Sep 2012 AD01 Registered office address changed from Esca House 34 Palace Court London W2 4HY on 13 September 2012
23 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
08 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
08 Jul 2011 TM02 Termination of appointment of Jack Luxton as a secretary
08 Jul 2011 AP03 Appointment of Mr Martyn James Burnley as a secretary
08 Jul 2011 AP01 Appointment of Mr Martyn James Burnley as a director
08 Jul 2011 TM01 Termination of appointment of Jack Luxton as a director
16 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Sep 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
27 Sep 2010 TM01 Termination of appointment of David Tym as a director
28 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for David Andrew Tym on 1 July 2010
30 Jul 2009 MEM/ARTS Memorandum and Articles of Association
24 Jul 2009 CERTNM Company name changed eca affinity services LIMITED\certificate issued on 27/07/09
07 Jul 2009 NEWINC Incorporation