XACT PLACEMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Micro company accounts made up to 2024-12-31 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-10 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
01/08/241 August 2024 | Micro company accounts made up to 2023-12-31 |
23/02/2423 February 2024 | Registered office address changed from Suite 2, 1 Kings Road Crowthorne RG45 7BF England to 100 Berkshire Place Winnersh Wokingham RG41 5rd on 2024-02-23 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-10 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/09/234 September 2023 | Micro company accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/02/2222 February 2022 | Satisfaction of charge 060480250004 in full |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-10 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Change of details for Mr Benjamin Timothy Baverstock as a person with significant control on 2021-09-22 |
19/05/2119 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/09/2024 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN TIMOTHY BAVERSTOCK / 19/12/2017 |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TIMOTHY BAVERSTOCK / 19/12/2017 |
27/06/1827 June 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/01/1816 January 2018 | VARYING SHARE RIGHTS AND NAMES |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN TIMOTHY BAVERSTOCK / 20/10/2017 |
20/10/1720 October 2017 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN TIMOTHY BAVERSTOCK / 20/10/2017 |
02/03/172 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/03/168 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060480250004 |
08/03/168 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060480250003 |
26/02/1626 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 060480250003 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/01/1613 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/01/1513 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/04/141 April 2014 | APPOINTMENT TERMINATED, SECRETARY JONATHAN BRYDGES |
01/04/141 April 2014 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRYDGES |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/01/1410 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/01/1328 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/01/1227 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
12/05/1112 May 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/02/1114 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
08/07/108 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/04/103 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/1024 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEVEN BRYDGES / 01/10/2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN TIMOTHY BAVERSTOCK / 01/10/2009 |
29/07/0929 July 2009 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM C/O WYVOLS COURT, SWALLOWFIELD READING BERKSHIRE RG7 1WY |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
29/02/0829 February 2008 | APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM |
29/02/0829 February 2008 | APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LIMITED LOGGED FORM |
28/02/0828 February 2008 | DIRECTOR AND SECRETARY APPOINTED JONATHAN STEVEN BRYDGES |
28/02/0828 February 2008 | DIRECTOR APPOINTED BENJAMIN TIMOTHY BAVERSTOCK |
14/02/0814 February 2008 | SECRETARY RESIGNED |
14/02/0814 February 2008 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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