About

Registered Number: 05518365
Date of Incorporation: 26/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: LAWRENCE YOUNG LTD, Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU

 

Based in Hampshire, Xclusive Business Solutions Ltd was setup in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JASWAL, Ajay 26 July 2005 - 1
SAWHNEY, Gurpreet Singh 26 July 2005 - 1
TAMBER, Amarjit Singh 26 July 2005 - 1
KATYAL, Gaurav 26 July 2005 06 April 2012 1
Secretary Name Appointed Resigned Total Appointments
JASWAL, Ashok 26 July 2005 11 August 2005 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 16 June 2020
PSC04 - N/A 21 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 October 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 01 May 2013
TM01 - Termination of appointment of director 03 April 2013
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH03 - Change of particulars for secretary 21 November 2012
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 18 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
363a - Annual Return 20 August 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
NEWINC - New incorporation documents 26 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.