XACT TRAINING LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Iain Spence Thomson as a director on 2025-07-28

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/04/2426 April 2024 Appointment of Mr Ben Marden as a director on 2024-04-25

View Document

26/04/2426 April 2024 Termination of appointment of Trevor John Norwood as a director on 2024-01-16

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Registered office address changed from 3 Abbey Lane Court Evesham Worcestershire WR11 4BY to 2 Abbey Lane Court Evesham Worcestershire WR11 4BY on 2023-12-12

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/02/2324 February 2023 Registration of charge 090322670001, created on 2023-02-21

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

13/01/2313 January 2023 Cessation of Trevor John Norwood as a person with significant control on 2022-12-09

View Document

13/01/2313 January 2023 Notification of Alphabet Bc Limited as a person with significant control on 2022-12-09

View Document

13/01/2313 January 2023 Cessation of Angela Norwood as a person with significant control on 2022-12-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Current accounting period shortened from 2023-05-31 to 2022-12-31

View Document

14/12/2214 December 2022 Appointment of Iain Thomson as a director on 2022-12-09

View Document

14/12/2214 December 2022 Termination of appointment of Angela Davies as a secretary on 2022-12-09

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/02/229 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

01/02/171 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DAVIES / 01/11/2015

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JOHN NORWOOD / 01/11/2015

View Document

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 1-4 GAINSBOROUGH HOUSE BATTLE BROOK DRIVE CHIPPING CAMPDEN GLOUCESTERSHIRE GL55 6JX UNITED KINGDOM

View Document

09/05/149 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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