XCEL POWER SYSTEMS LTD.

00575679
C O DDC ELECTRONICS LTD COTHEY WAY WESTRIDGE BUSINESS PARK RYDE PO33 1QT

Documents

Documents
Date Category Description Pages
06 Sep 2024 accounts Annual Accounts 16 Buy now
28 Jun 2024 officers Appointment of director (Mr Martin Rolfe) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (Rodrigo Rubiano) 1 Buy now
21 Dec 2023 officers Appointment of director (Mr Vincent P Ciolli) 2 Buy now
20 Dec 2023 officers Termination of appointment of director (Craig Howard Skillicorn) 1 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 officers Appointment of director (Mr Rodrigo Rubiano) 2 Buy now
13 Sep 2023 officers Termination of appointment of director (Jason Aaron Roth) 1 Buy now
22 Jun 2023 accounts Annual Accounts 16 Buy now
21 Feb 2023 officers Termination of appointment of director (Dheeraj Choudhary) 1 Buy now
21 Feb 2023 officers Appointment of director (Mr Jason Aaron Roth) 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 18 Buy now
13 Dec 2021 officers Appointment of secretary (Mrs Emma Crabbe) 2 Buy now
13 Dec 2021 officers Termination of appointment of secretary (Christopher John Cockroft) 1 Buy now
27 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 officers Termination of appointment of director (Rodrigo Ruy Rubiano) 1 Buy now
29 Jul 2021 officers Appointment of director (Mr Dheeraj Choudhary) 2 Buy now
29 Apr 2021 accounts Annual Accounts 17 Buy now
28 Apr 2021 officers Termination of appointment of director (Nils Jolliffe) 1 Buy now
28 Apr 2021 officers Appointment of director (Mr Craig Howard Skillicorn) 2 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 officers Appointment of director (Mr Rodrigo Ruy Rubiano) 2 Buy now
25 Aug 2020 officers Termination of appointment of director (David French) 1 Buy now
15 Jun 2020 accounts Annual Accounts 17 Buy now
19 Dec 2019 officers Appointment of secretary (Mr Christopher John Cockroft) 2 Buy now
19 Dec 2019 officers Termination of appointment of secretary (Trevor Brian Gay) 1 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2019 officers Appointment of director (Liza Sabol) 2 Buy now
15 Oct 2019 officers Termination of appointment of director (Jonathan David Crandall) 1 Buy now
07 Jan 2019 accounts Annual Accounts 17 Buy now
05 Dec 2018 officers Appointment of director (Mr Nils Jolliffe) 2 Buy now
24 Nov 2018 officers Termination of appointment of director (Graham Michael John Jefferies) 1 Buy now
24 Nov 2018 officers Termination of appointment of secretary (Graham Michael John Jefferies) 1 Buy now
24 Nov 2018 officers Appointment of secretary (Mr Trevor Brian Gay) 2 Buy now
06 Oct 2018 officers Termination of appointment of director (James Leonard Skulina) 1 Buy now
06 Oct 2018 officers Appointment of director (Mr Jonathan David Crandall) 2 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2018 officers Appointment of director (Mr David French) 2 Buy now
19 Apr 2018 officers Termination of appointment of director (Vincent Michael Buffa) 1 Buy now
17 Apr 2018 auditors Auditors Resignation Company 1 Buy now
13 Feb 2018 officers Appointment of director (Mr James Skulina) 2 Buy now
12 Feb 2018 officers Termination of appointment of director (Terrance Mark Paradie) 1 Buy now
17 Jan 2018 accounts Annual Accounts 18 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2017 accounts Annual Accounts 26 Buy now
02 Feb 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
15 Nov 2016 capital Statement of capital (Section 108) 5 Buy now
15 Nov 2016 insolvency Solvency Statement dated 30/09/16 2 Buy now
15 Nov 2016 resolution Resolution 3 Buy now
18 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Oct 2016 accounts Annual Accounts 24 Buy now
11 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 officers Appointment of director (Terrance Paradie) 2 Buy now
28 Jul 2016 officers Termination of appointment of director (William Harry Riley) 1 Buy now
06 Jan 2016 auditors Auditors Resignation Company 1 Buy now
28 Sep 2015 annual-return Annual Return 5 Buy now
07 Jul 2015 officers Appointment of director (Mr Vincent Michael Buffa) 2 Buy now
06 Jul 2015 officers Appointment of director (Mr William Harry Riley) 2 Buy now
06 Jul 2015 officers Termination of appointment of director (Carmine Thomas Oliva) 1 Buy now
15 Apr 2015 accounts Annual Accounts 20 Buy now
08 Apr 2015 officers Termination of appointment of director (Richard Laurence Weller) 1 Buy now
17 Oct 2014 mortgage Statement of satisfaction of a charge 5 Buy now
29 Sep 2014 annual-return Annual Return 4 Buy now
16 Jun 2014 accounts Annual Accounts 20 Buy now
27 Sep 2013 annual-return Annual Return 4 Buy now
29 May 2013 accounts Annual Accounts 22 Buy now
23 May 2013 officers Termination of appointment of director (Robert Moon) 1 Buy now
10 Apr 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 13 Buy now
11 Oct 2012 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 21 Buy now
20 Oct 2011 annual-return Annual Return 5 Buy now
16 Sep 2011 mortgage Particulars of a mortgage or charge 11 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 7 Buy now
19 Apr 2011 accounts Annual Accounts 20 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Graham Michael John Jefferies) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Richard Laurence Weller) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Carmine Thomas Oliva) 2 Buy now
18 Oct 2010 officers Change of particulars for director (Mr Robert William Moon) 2 Buy now
18 Oct 2010 officers Change of particulars for secretary (Mr Graham Michael John Jefferies) 1 Buy now
03 Oct 2010 accounts Annual Accounts 20 Buy now
11 Sep 2010 mortgage Particulars of a mortgage or charge 7 Buy now
11 Sep 2010 mortgage Particulars of a mortgage or charge 6 Buy now
08 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Aug 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Oct 2009 annual-return Annual Return 4 Buy now
15 May 2009 accounts Annual Accounts 22 Buy now
24 Oct 2008 annual-return Return made up to 27/09/08; full list of members 4 Buy now
07 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
28 Apr 2008 accounts Annual Accounts 23 Buy now
12 Dec 2007 mortgage Particulars of mortgage/charge 13 Buy now
18 Oct 2007 annual-return Return made up to 27/09/07; full list of members 3 Buy now