XCEL SURFACES - History of Changes


DateDescription
2023-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHNSON / 30/06/2022
2022-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-04-07 delete address THE ALLOTMENT CHAMBERS BUSINESS CENTRE CHAPEL ROAD OLDHAM ENGLAND OL8 4QQ
2022-04-07 insert address SUITE 212 OAKLANDS HOUSE 21 HOPE CARR ROAD LEIGH WIGAN ENGLAND WN7 3ET
2022-04-07 update registered_address
2022-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2022 FROM THE ALLOTMENT CHAMBERS BUSINESS CENTRE CHAPEL ROAD OLDHAM OL8 4QQ ENGLAND
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-30 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-12-30
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address 26 GIBWOOD ROAD NORTHENDEN MANCHESTER GREATER MANCHESTER M22 4BT
2021-04-07 insert address THE ALLOTMENT CHAMBERS BUSINESS CENTRE CHAPEL ROAD OLDHAM ENGLAND OL8 4QQ
2021-04-07 update account_category UNAUDITED ABRIDGED => null
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-30
2021-04-07 update accounts_next_due_date 2021-03-30 => 2021-12-30
2021-04-07 update registered_address
2021-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 26 GIBWOOD ROAD NORTHENDEN MANCHESTER GREATER MANCHESTER M22 4BT
2021-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES
2021-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20
2020-10-12 delete source_ip 94.126.40.42
2020-10-12 insert source_ip 85.233.160.187
2020-07-08 update accounts_next_due_date 2020-12-30 => 2021-03-30
2020-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-02-07 update accounts_next_due_date 2019-12-30 => 2020-12-30
2020-01-28 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-09-24 delete about_pages_linkeddomain plus.google.com
2019-09-24 delete product_pages_linkeddomain plus.google.com
2019-09-24 insert about_pages_linkeddomain whatsapp.com
2019-09-24 insert product_pages_linkeddomain whatsapp.com
2019-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-30 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-30 => 2019-12-30
2019-01-22 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-12-12 delete about_pages_linkeddomain thewebsmiths.com
2018-12-12 delete contact_pages_linkeddomain thewebsmiths.com
2018-12-12 delete product_pages_linkeddomain thewebsmiths.com
2018-02-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-30
2018-01-08 update accounts_next_due_date 2017-12-30 => 2018-12-30
2017-12-18 update statutory_documents 30/03/17 UNAUDITED ABRIDGED
2017-02-27 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JOHNSON
2017-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-03-30 => 2016-03-31
2016-12-21 update accounts_next_due_date 2016-12-30 => 2017-12-30
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-03-13 update returns_last_madeup_date 2015-02-13 => 2016-02-13
2016-03-13 update returns_next_due_date 2016-03-12 => 2017-03-13
2016-02-22 update statutory_documents 13/02/16 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-03-30 => 2015-03-30
2016-01-08 update accounts_next_due_date 2015-12-30 => 2016-12-30
2015-12-14 update statutory_documents 30/03/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-02-13 => 2015-02-13
2015-03-07 update returns_next_due_date 2015-03-13 => 2016-03-12
2015-02-16 update statutory_documents 13/02/15 FULL LIST
2014-11-24 update statutory_documents DIRECTOR APPOINTED MS NATASHA LEIGH REEVES
2014-11-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSON
2014-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-30
2014-09-07 update accounts_next_due_date 2014-12-30 => 2015-12-30
2014-08-28 update statutory_documents 30/03/14 TOTAL EXEMPTION FULL
2014-03-08 delete address 26 GIBWOOD ROAD NORTHENDEN MANCHESTER GREATER MANCHESTER UNITED KINGDOM M22 4BT
2014-03-08 insert address 26 GIBWOOD ROAD NORTHENDEN MANCHESTER GREATER MANCHESTER M22 4BT
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-02-13 => 2014-02-13
2014-03-08 update returns_next_due_date 2014-03-13 => 2015-03-13
2014-02-14 update statutory_documents 13/02/14 FULL LIST
2013-12-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-12-07 update accounts_last_madeup_date null => 2013-03-31
2013-12-07 update accounts_next_due_date 2013-11-13 => 2014-12-30
2013-11-06 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-08-04 delete source_ip 94.126.40.140
2013-08-04 insert source_ip 94.126.40.42
2013-06-25 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-25 update returns_last_madeup_date null => 2013-02-13
2013-06-25 update returns_next_due_date 2013-03-13 => 2014-03-13
2013-05-17 delete contact_pages_linkeddomain sophiepetterdesign.com
2013-05-17 delete index_pages_linkeddomain sophiepetterdesign.com
2013-05-17 delete portfolio_pages_linkeddomain sophiepetterdesign.com
2013-05-17 insert contact_pages_linkeddomain pettercreative.com
2013-05-17 insert index_pages_linkeddomain pettercreative.com
2013-05-17 insert portfolio_pages_linkeddomain pettercreative.com
2013-02-25 update statutory_documents 13/02/13 FULL LIST
2012-03-21 update statutory_documents CURREXT FROM 28/02/2013 TO 30/03/2013
2012-02-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION