- Company Overview for XCL FRAMING SOLUTIONS LIMITED (SC282250)
- Filing history for XCL FRAMING SOLUTIONS LIMITED (SC282250)
- People for XCL FRAMING SOLUTIONS LIMITED (SC282250)
- Charges for XCL FRAMING SOLUTIONS LIMITED (SC282250)
- More for XCL FRAMING SOLUTIONS LIMITED (SC282250)
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) |
---|---|---|---|
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jul 2024 | SH19 |
Statement of capital on 23 July 2024
|
|
23 Jul 2024 | SH20 | Statement by Directors | |
23 Jul 2024 | CAP-SS | Solvency Statement dated 22/07/24 | |
23 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2024 | CS01 | Confirmation statement made on 22 May 2024 with no updates | |
22 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
14 Aug 2023 | AP01 | Appointment of Mr Scott Bibby as a director on 31 July 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Paul Smith as a director on 31 July 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
24 Dec 2021 | TM01 | Termination of appointment of Matthew Jowett as a director on 23 December 2021 | |
23 Nov 2021 | AP01 | Appointment of Mr Patrick Emile Celina Balemans as a director on 4 October 2021 | |
28 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
27 Aug 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Matthew Jowett as a director on 3 August 2021 | |
01 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
22 Sep 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
23 Jun 2020 | AD01 | Registered office address changed from Suite 1.01 Inovation Centre Ainslie Road Hillington Park Glasgow G52 4RU Scotland to PO Box PO Box 407 111 West George Street Glasgow G2 1QX on 23 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
01 Oct 2019 | AUD | Auditor's resignation | |
17 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
22 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates |