XACT UNDERWRITING SERVICES LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Previous accounting period extended from 2024-05-30 to 2024-11-29

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-21 with updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

06/05/226 May 2022 Satisfaction of charge 105115350001 in full

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-05-30

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

04/09/184 September 2018 30/05/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR PAUL ROBIN GOODMAN

View Document

10/05/1810 May 2018 SECRETARY APPOINTED STEWART EDWARD JUNIPER

View Document

09/05/189 May 2018 DIRECTOR APPOINTED GAVIN JOHNS

View Document

09/05/189 May 2018 DIRECTOR APPOINTED CATHAL O'BRIEN

View Document

09/05/189 May 2018 DIRECTOR APPOINTED SHARON LOCKWOOD

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR COLIN FRANCIS JOHNS

View Document

03/05/183 May 2018 CESSATION OF ALAN SIMON MITCHELL AS A PSC

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN FRANCIS JOHNS

View Document

27/04/1827 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1827 April 2018 ARTICLES OF ASSOCIATION

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SIMON MITCHELL / 26/03/2018

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 34 LIME STREET LONDON EC3M 7AT UNITED KINGDOM

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT FRANCIS OSBORN / 26/03/2018

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

23/11/1723 November 2017 CURREXT FROM 31/12/2017 TO 30/05/2018

View Document

30/01/1730 January 2017 COMPANY NAME CHANGED XACT US LIMITED CERTIFICATE ISSUED ON 30/01/17

View Document

19/01/1719 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1719 January 2017 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/12/166 December 2016 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