About

Registered Number: 04380684
Date of Incorporation: 25/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: No 16 Greenlands Business Centre, Studley Road, Redditch, Worcs, B98 7HD

 

Xs Cad Ltd was founded on 25 February 2002 with its registered office in Worcs, it's status is listed as "Active". The companies directors are listed as Bwail, Kuldeep Singh, Rai, Amrit Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BWAIL, Kuldeep Singh 25 February 2002 - 1
RAI, Amrit Singh 25 February 2002 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 07 March 2017
CH01 - Change of particulars for director 10 February 2017
CH03 - Change of particulars for secretary 10 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 01 March 2015
AA - Annual Accounts 16 December 2014
CH01 - Change of particulars for director 09 October 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 21 March 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 23 March 2006
AA - Annual Accounts 18 January 2006
287 - Change in situation or address of Registered Office 06 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2003
363s - Annual Return 08 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2002
225 - Change of Accounting Reference Date 09 May 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.