About

Registered Number: 04777272
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit 10 First Quarter Blenheim Road, Longmead Business Park, Epsom, Surrey, KT19 9QN

 

Founded in 2003, Xtel Technology Solutions Ltd are based in Epsom, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JILLSON, Lisa 27 May 2003 30 September 2017 1
PIKE, Bob 27 May 2003 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
BOX, Susan Jacqueline 01 February 2018 30 April 2019 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 25 June 2019
CS01 - N/A 11 June 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
TM02 - Termination of appointment of secretary 31 May 2019
AA - Annual Accounts 31 May 2019
AA - Annual Accounts 27 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 12 July 2018
AP03 - Appointment of secretary 14 February 2018
PSC02 - N/A 17 November 2017
RESOLUTIONS - N/A 31 October 2017
CONNOT - N/A 31 October 2017
PSC07 - N/A 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
TM02 - Termination of appointment of secretary 18 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 10 June 2014
SH01 - Return of Allotment of shares 10 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 June 2014
CC04 - Statement of companies objects 10 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH03 - Change of particulars for secretary 29 May 2012
AD01 - Change of registered office address 21 February 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 01 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 June 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 26 August 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 18 August 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.