Date | Description |
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 |