XENITH DOCUMENT SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

20/03/2520 March 2025 Registration of charge 014062430004, created on 2025-03-18

View Document

30/12/2430 December 2024 Registration of charge 014062430003, created on 2024-12-19

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Registered office address changed from 11-13 Wakley Street London EC1V 7LT to 7 Bell Yard London WC2A 2JR on 2024-07-22

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Appointment of Mr Oliver John Tomlinson as a secretary on 2023-09-04

View Document

10/08/2310 August 2023 Full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Scott David Holland as a secretary on 2023-01-06

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Full accounts made up to 2020-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/03/212 March 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCHANAN

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR ANDREW JAMES BUCHANAN

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CARLILE

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLAWAY

View Document

16/10/1716 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MOHAMMED LATEEF / 16/10/2017

View Document

16/10/1716 October 2017 SECRETARY APPOINTED MR MOHAMMED LATEEF

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, SECRETARY SARAH PAGE

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH PAGE

View Document

10/09/1510 September 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

21/04/1521 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR MARC UECKERMANN

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/10/137 October 2013 SECOND FILING FOR FORM TM01

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CARLILE

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014062430002

View Document

22/04/1322 April 2013 ARTICLES OF ASSOCIATION

View Document

22/04/1322 April 2013 ALTER ARTICLES 08/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MS SARAH PAGE

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 23/08/12 STATEMENT OF CAPITAL GBP 3493

View Document

30/03/1230 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/04/1119 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/10/1028 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 COMPANY NAME CHANGED SATELLITE BUSINESS SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/08/10

View Document

01/07/101 July 2010 CHANGE OF NAME 14/06/2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MRS CATHERINE VICTORIA CARLILE

View Document

06/04/106 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW CARLILE / 30/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GRAHAM MILLIGAN / 30/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY NEIL CARLILE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT TERENCE ALLAWAY / 30/03/2010

View Document

31/03/1031 March 2010 SECRETARY APPOINTED SARAH PAGE

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN ALEXANDER / 30/03/2010

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALICE MACNAIR

View Document

01/05/081 May 2008 DIRECTOR APPOINTED JUSTIN GRAHAM MILLIGAN

View Document

01/05/081 May 2008 SECRETARY APPOINTED NEIL ANDREW CARLILE

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: SATELLITE HOUSE 332C GOSWELL ROAD LONDON EC1V 7LQ

View Document

20/04/0120 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/963 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

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

13/05/9413 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/05/9413 May 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/09/9313 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/05/9211 May 1992 REGISTERED OFFICE CHANGED ON 11/05/92

View Document

11/05/9211 May 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

04/01/924 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/907 June 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/05/9030 May 1990 £ IC 6666/3332 01/02/90 £ SR 3334@1=3334

View Document

15/01/9015 January 1990 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/12/891 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/899 November 1989 SECT -171 01/12/88

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/10/8719 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 RETURN MADE UP TO 13/03/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/05/8515 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

14/08/8414 August 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/08/84

View Document

20/12/7820 December 1978 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