Advanced company searchLink opens in new window

XL ENGINEERING HOLDINGS LIMITED

Company number 02459653

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2024 TM01 Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 2 February 2024
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
24 Apr 2023 AP01 Appointment of Mr Michael Turnbull as a director on 20 April 2023
20 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
15 Feb 2023 TM01 Termination of appointment of Philip Alan Jepson as a director on 15 February 2023
30 Jan 2023 TM02 Termination of appointment of Graham John Ridler as a secretary on 30 January 2023
16 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
15 Feb 2022 AD01 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ to Unit 19 Moss Lane Sandbach Cheshire CW11 3WZ on 15 February 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
22 Sep 2021 AP03 Appointment of Mr Graham John Ridler as a secretary on 6 July 2021
07 Jul 2021 AP01 Appointment of Mr Guy Jeremy Peregrine Bartlett as a director on 6 July 2021
16 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jun 2021 TM01 Termination of appointment of John Banks as a director on 27 May 2021
03 Jun 2021 TM01 Termination of appointment of Kevin Harrop as a director on 27 May 2021
03 Jun 2021 TM01 Termination of appointment of David Frost as a director on 27 May 2021
03 Jun 2021 TM02 Termination of appointment of Kevin Harrop as a secretary on 27 May 2021
03 Jun 2021 MR01 Registration of charge 024596530006, created on 27 May 2021
02 Jun 2021 PSC02 Notification of Northwich Capital Ventures Number 3 Ltd as a person with significant control on 27 May 2021
02 Jun 2021 PSC07 Cessation of John Banks as a person with significant control on 27 May 2021
02 Jun 2021 PSC07 Cessation of Kevin Harrop as a person with significant control on 27 May 2021
02 Jun 2021 PSC07 Cessation of David Frost as a person with significant control on 27 May 2021
02 Jun 2021 AP01 Appointment of Mr Philip Alan Jepson as a director on 27 May 2021