- Company Overview for XECUTE SERVICES LIMITED (06954860)
- Filing history for XECUTE SERVICES LIMITED (06954860)
- People for XECUTE SERVICES LIMITED (06954860)
- More for XECUTE SERVICES LIMITED (06954860)
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
|
|
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
|
|
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 |