Advanced company searchLink opens in new window

XCEL PROPERTY SOLUTIONS LTD

Company number 13728271

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)
21 Jan 2025 PSC04 Change of details for Mr Curtis Harry Pelgrave as a person with significant control on 21 January 2025
21 Jan 2025 PSC01 Notification of Peter Parker Houghton as a person with significant control on 21 January 2025
21 Jan 2025 AP01 Appointment of Mr Peter Parker Houghton as a director on 21 January 2025
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with updates
08 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
29 May 2024 PSC07 Cessation of Leslie Rees as a person with significant control on 29 May 2024
29 May 2024 PSC07 Cessation of Jennie Chesters as a person with significant control on 29 May 2024
29 May 2024 PSC01 Notification of Curtis Harry Pelgrave as a person with significant control on 29 May 2024
29 May 2024 PSC07 Cessation of Jeffrey David Chesters as a person with significant control on 29 May 2024
29 May 2024 TM01 Termination of appointment of Leslie Rees as a director on 29 May 2024
29 May 2024 TM01 Termination of appointment of Jennie Chesters as a director on 29 May 2024
29 May 2024 TM01 Termination of appointment of Jeffrey David Chesters as a director on 29 May 2024
30 Nov 2023 PSC04 Change of details for Mr Leslie Joseph John Rees as a person with significant control on 30 November 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
06 Dec 2022 AP01 Appointment of Mr Curtis Harry Pelgrave as a director on 1 December 2022
01 Dec 2022 AD01 Registered office address changed from 72-74 Victoria Road Widnes WA8 7RA England to Unit5a Queensway Trading Estate Waterloo Road Widnes WA8 0FD on 1 December 2022
21 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 4
18 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
08 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-08
  • GBP 3