XACTPCB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

13/05/2413 May 2024 Confirmation statement made on 2023-07-07 with no updates

View Document

18/04/2418 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

20/10/2320 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

05/04/235 April 2023 Notification of Lilian Mary Sainsbury as a person with significant control on 2021-01-10

View Document

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

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM SAVILLE EXCHANGE HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1SE

View Document

14/05/1914 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

02/04/192 April 2019 14/03/19 STATEMENT OF CAPITAL GBP 190000

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1921 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

12/03/1812 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

06/05/156 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 06/07/14 STATEMENT OF CAPITAL GBP 134689.44

View Document

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED LILIAN MARY SAINSBURY

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE SAINSBURY

View Document

03/06/133 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MASON LAWS / 03/01/2011

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLEY

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED LESLIE JAMES SAINSBURY

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM HOWARD HOUSE COMMERCIAL CENTRE HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1AR

View Document

16/05/1116 May 2011 19/04/11 NO CHANGES

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GAVIN KELLEY / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MASON LAWS / 01/10/2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/04/095 April 2009 RETURN MADE UP TO 08/03/09; NO CHANGE OF MEMBERS

View Document

21/04/0821 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

15/11/0415 November 2004 £ NC 100/10000 15/10/

View Document

15/11/0415 November 2004 NC INC ALREADY ADJUSTED 15/10/04

View Document

22/10/0422 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 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