X.ACT SYSTEMS LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Change of details for Mr Ian Elvin Foulds as a person with significant control on 2025-05-12

View Document

02/05/252 May 2025 Notification of Ian Elvin Foulds as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Withdrawal of a person with significant control statement on 2025-05-02

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/11/2411 November 2024 Registered office address changed from 6 Nan Gells Hill, Bolehill Matlock Derbyshire DE4 4GN to Haarlem Mill Haarlem Studios Derby Road Matlock Derbyshire DE4 4BG on 2024-11-11

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/08/1517 August 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/08/148 August 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ELVIN FOULDS / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

24/06/0924 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: SMITH COOPER MANSFIELD HOUSE 57 MANSFIELD ROAD ALFRETON DERBYSHIRE DE55 7JJ

View Document

22/02/0722 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0722 February 2007 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0722 February 2007

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 26/05/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

22/06/9722 June 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/05/9519 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

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

06/06/946 June 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 26/05/93; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9217 July 1992

View Document

02/07/922 July 1992 COMPANY NAME CHANGED HIRANGEMATIC LIMITED CERTIFICATE ISSUED ON 03/07/92

View Document

02/07/922 July 1992 ALTER MEM AND ARTS 26/05/92

View Document

02/07/922 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9226 May 1992 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