XME MECHANICAL & ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 08208212 |
Category | Private Limited Company |
Incorporated | 10 Sep 2012 |
Age | 11 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
XME MECHANICAL & ELECTRICAL LIMITED is an active private limited company with number 08208212. It was incorporated 11 years, 8 months, 29 days ago, on 10 September 2012. The company address is 69c Church Road Alphington, Exeter, EX2 8SW, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jun 2024
Action Date: 27 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type unaudited abridged
Date: 21 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2021
Action Date: 22 Jul 2021
Category: Address
Type: AD01
New address: 69C Church Road Alphington Exeter EX2 8SW
Change date: 2021-07-22
Old address: Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR England
Documents
Notification of a person with significant control
Date: 10 Jun 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Skerton
Notification date: 2021-05-26
Documents
Cessation of a person with significant control
Date: 10 Jun 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Fifield
Cessation date: 2021-05-26
Documents
Confirmation statement with updates
Date: 27 May 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Greg Fifield
Termination date: 2021-05-25
Documents
Accounts with accounts type unaudited abridged
Date: 01 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 17 Jan 2020
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Termination secretary company with name termination date
Date: 17 Jan 2020
Action Date: 21 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Fifield
Termination date: 2019-12-21
Documents
Accounts with accounts type unaudited abridged
Date: 16 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-25
Officer name: Mr Mark Ian Skerton
Documents
Termination director company with name termination date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-25
Officer name: Martin John Hall
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR
Old address: Unit1 6 Marsh Green Road North Exeter EX2 8NY
Change date: 2017-04-19
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 19 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin John Hall
Appointment date: 2016-09-19
Documents
Termination director company with name termination date
Date: 12 Aug 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Paul Foster
Termination date: 2016-06-24
Documents
Resolution
Date: 19 Jul 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 May 2016
Action Date: 12 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Greg Fifield
Appointment date: 2016-05-12
Documents
Accounts with accounts type total exemption full
Date: 09 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Appoint person secretary company with name date
Date: 13 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-12
Officer name: Mrs Julie Fifield
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Paul Rice
Termination date: 2015-12-01
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jonathon Cooper
Termination date: 2014-12-10
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-22
Officer name: Mr Stephen Paul Rice
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Paul Rice
Termination date: 2014-09-30
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Greg Fifield
Termination date: 2014-09-30
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Jonathon Cooper
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Paul Foster
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Rice
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Some Companies
COLCHESTER ENVIRONMENTAL SERVICES LIMITED
THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG
Number: | 04044219 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11363700 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOMRON INDUSTRIAL COMPANY GROUP LTD
SUITE 12 2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD
Number: | 05885847 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART PROPERTY MANAGEMENT SOLUTIONS UK LIMITED
93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ
Number: | 07936960 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 SIR WILLIAMS CLOSE SIR WILLIAMS CLOSE,NORWICH,NR11 6AP
Number: | 11458628 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOCK COMPLEX,MABLETHORPE,LN12 2AW
Number: | 09624730 |
Status: | ACTIVE |
Category: | Private Limited Company |