XCEL FIRE & SECURITY - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-28 delete general_emails in..@xcelsecurity.co.uk
2022-12-28 delete email in..@xcelsecurity.co.uk
2022-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-07-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BASEMAN
2022-07-22 update statutory_documents CESSATION OF NEIL MARK FERNS AS A PSC
2022-06-21 delete address 7 Oxhill Road, Solihull West Midlands, B90 1LR
2022-06-21 delete address 7 Oxhill Road, Solihull, B90 1LR
2022-06-21 delete address Falcon House, 7 Oxhill Road, Solihull, West Midlands, B90 1LR
2022-06-21 delete email na..@email.com
2022-06-21 insert address The Moat House, 133 Newport Road Stafford, ST16 2EZ
2022-06-21 insert address The Moat House, 133 Newport Road, Stafford, B90 1LR
2022-06-21 update primary_contact 7 Oxhill Road, Solihull West Midlands, B90 1LR => The Moat House, 133 Newport Road Stafford, ST16 2EZ
2022-04-07 delete address FALCON HOUSE 7 OXHILL ROAD SHIRLEY SOLIHULL WEST MIDLANDS ENGLAND B90 1LR
2022-04-07 insert address THE MOAT HOUSE 133 NEWPORT ROAD STAFFORD UNITED KINGDOM ST16 2EZ
2022-04-07 update registered_address
2022-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2022 FROM FALCON HOUSE 7 OXHILL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 1LR ENGLAND
2022-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BASEMAN / 25/03/2022
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-01-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-06-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-06-08 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-10 update account_category TOTAL EXEMPTION SMALL => null
2017-12-10 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES
2017-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-14 delete address 119 STRATFORD ROAD SHIRLEY WEST MIDLANDS B90 3ND
2016-05-14 insert address FALCON HOUSE 7 OXHILL ROAD SHIRLEY SOLIHULL WEST MIDLANDS ENGLAND B90 1LR
2016-05-14 update registered_address
2016-05-14 update returns_last_madeup_date 2015-03-18 => 2016-03-18
2016-05-14 update returns_next_due_date 2016-04-15 => 2017-04-15
2016-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 119 STRATFORD ROAD SHIRLEY WEST MIDLANDS B90 3ND
2016-04-19 update statutory_documents 18/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-24 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-24 delete source_ip 85.233.160.130
2015-08-24 insert source_ip 81.88.60.34
2015-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL FEARNS
2015-06-10 update returns_last_madeup_date 2014-03-18 => 2015-03-18
2015-06-10 update returns_next_due_date 2015-04-15 => 2016-04-15
2015-06-03 insert address 7 Oxhill Road Solihull West Midlands B90 1LR
2015-06-03 insert alias Xcel Security
2015-06-03 insert email na..@email.com
2015-06-03 insert registration_number 5721130
2015-06-03 update robots_txt_status www.xcelsecurity.co.uk: 200 => 404
2015-05-05 update statutory_documents 18/03/15 NO CHANGES
2015-03-27 update statutory_documents DIRECTOR APPOINTED MR COLIN BASEMAN
2015-01-07 update accounts_last_madeup_date 2012-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2013-12-31 => 2015-12-31
2015-01-07 update company_status Active - Proposal to Strike off => Active
2014-12-20 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 update company_status Active => Active - Proposal to Strike off
2014-09-30 update statutory_documents FIRST GAZETTE
2014-04-07 delete address 119 STRATFORD ROAD SHIRLEY WEST MIDLANDS ENGLAND B90 3ND
2014-04-07 insert address 119 STRATFORD ROAD SHIRLEY WEST MIDLANDS B90 3ND
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-20 => 2014-03-18
2014-04-07 update returns_next_due_date 2014-04-17 => 2015-04-15
2014-03-18 update statutory_documents 18/03/14 FULL LIST
2014-03-08 delete address HIGHFIELD HOUSE BUSINESS CENTRE 1562 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS ENGLAND B28 9HA
2014-03-08 insert address 119 STRATFORD ROAD SHIRLEY WEST MIDLANDS ENGLAND B90 3ND
2014-03-08 update registered_address
2014-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/2014 FROM HIGHFIELD HOUSE BUSINESS CENTRE 1562 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HA ENGLAND
2013-06-25 update returns_last_madeup_date 2012-03-23 => 2013-03-20
2013-06-25 update returns_next_due_date 2013-04-20 => 2014-04-17
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address UNIT 14 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP
2013-06-21 insert address HIGHFIELD HOUSE BUSINESS CENTRE 1562 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS ENGLAND B28 9HA
2013-06-21 update registered_address
2013-03-20 update statutory_documents 20/03/13 FULL LIST
2012-12-21 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARK FEARNS / 19/12/2012
2012-07-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/07/2012 FROM UNIT 14 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP
2012-04-20 update statutory_documents 23/03/12 FULL LIST
2011-12-08 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-04-04 update statutory_documents 24/02/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents DIRECTOR APPOINTED NEIL MARK FEARNS
2010-07-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR POLLY FEARNS
2010-03-31 update statutory_documents 24/02/10 FULL LIST
2010-03-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY LUCY FEARNS / 31/03/2010
2010-03-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARTIN GILES
2010-02-27 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-09 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM UNIT E5 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP
2009-04-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-09 update statutory_documents RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-04-04 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-06-24 update statutory_documents 31/03/07 PARTIAL EXEMPTION
2008-04-17 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/2008 FROM THE EXCHANGE HOUSE 295 CORPORATION STREET BIRMINGHAM B4 7DP
2008-04-17 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-17 update statutory_documents RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-05-02 update statutory_documents RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2007-03-20 update statutory_documents NEW SECRETARY APPOINTED
2007-03-20 update statutory_documents SECRETARY RESIGNED
2006-02-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION