XACT DOCUMENT SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-10-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/03/241 March 2024 Termination of appointment of Aurelio Maruggi as a director on 2024-02-29

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

26/01/2426 January 2024 Appointment of Mr James Alexander Clark as a director on 2024-01-25

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/04/227 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/06/212 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBIN STANTON-GLEAVES

View Document

24/06/2024 June 2020 DIRECTOR APPOINTED MR AURELIO MARUGGI

View Document

17/06/2017 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 APPOINTMENT TERMINATED, SECRETARY ALAN PIERPOINT

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ROBIN JAMES STANTON-GLEAVES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON COLLINS

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

14/12/1814 December 2018 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER CLARK / 21/11/2018

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR JAMES ALEXANDER CLARK

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 SECOND FILING OF AP01 FOR MARTIN RANDALL

View Document

26/01/1726 January 2017 SECOND FILING OF AP01 FOR JASON COLLINS

View Document

26/01/1726 January 2017 SECOND FILING OF AP01 FOR BARRY FERDINAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 ADOPT ARTICLES 02/09/2016

View Document

14/10/1614 October 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY FERDINAND

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/158 December 2015 FIRST GAZETTE

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM THE OLD TOWN HALL THE BROADWAY WIMBLEDON LONDON SW19 8YA

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR JASON PATRICK COLLINS

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 37 MOORBRIDGE ROAD BINGHAM NOTTINGHAMSHIRE NG13 8GG

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR MARTIN KEITH RANDALL

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR BARRY TREVOR FERDINAND

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SEEL

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR ALAN PIERPOINT

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY ALAN MARSH

View Document

14/02/1414 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/03/127 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/02/1111 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEEL / 01/02/2011

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/08/109 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual return made up to 10 February 2009 with full list of shareholders

View Document

02/07/092 July 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

02/07/092 July 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2009

View Document

09/06/099 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

09/03/099 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2008

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 14/12/07 ABSTRACTS AND PAYMENTS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 14/12/06 ABSTRACTS AND PAYMENTS

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/067 July 2006 COMPANY NAME CHANGED XERA-LOGIC LTD CERTIFICATE ISSUED ON 07/07/06

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0615 May 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/0626 January 2006 COMPANY NAME CHANGED XERA-LOGIC (LINCS) LIMITED CERTIFICATE ISSUED ON 26/01/06

View Document

23/12/0523 December 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: ST PETERS CHAMBERS 2 BATH STREET GRANTHAM LINCOLNSHIRE NG31 6EG

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 £ IC 15000/10500 24/02/03 £ SR 4500@1=4500

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW SECRETARY APPOINTED

View Document

04/03/034 March 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 10/02/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 10/02/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

19/05/9619 May 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

19/08/9319 August 1993 NC INC ALREADY ADJUSTED 10/08/93

View Document

19/08/9319 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/08/93

View Document

19/08/9319 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

28/05/9328 May 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

10/02/9310 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company