XI SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Micro company accounts made up to 2024-09-30

View Document

11/12/2411 December 2024 Change of details for Opusxi Ltd as a person with significant control on 2024-01-01

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/07/242 July 2024 Registered office address changed from 167 5th Floor, 167-169 Great Portland Street London W1W 5PF England to 27 Old Gloucester Street London WC1N 3AX on 2024-07-02

View Document

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Registered office address changed from 42 Selborne Road Rugby CV22 7QA England to 167 5th Floor, 167-169 Great Portland Street London W1W 5PF on 2024-01-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Registered office address changed from Drury House Drury Lane Rugby Warwickshire CV21 3DE to 42 Selborne Road Rugby CV22 7QA on 2023-09-26

View Document

03/07/233 July 2023 Micro company accounts made up to 2022-09-30

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/03/232 March 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been suspended

View Document

21/09/2221 September 2022 Compulsory strike-off action has been suspended

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-09-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

15/10/1615 October 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 FIRST GAZETTE

View Document

25/01/1625 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

29/04/1529 April 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM DRURY HOUSE DRURY LANE RUGBY WARWICKSHIRE CV21 3DE ENGLAND

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR STUART JOHN MACKINTOSH

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLINS

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN COLLINS

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN COLLINS

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/12/1216 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/02/1229 February 2012 29/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

29/02/1229 February 2012 CAPITAL REDEMPTION RESERVE REDUCED TO NIL 24/02/2012

View Document

29/02/1229 February 2012 SOLVENCY STATEMENT DATED 24/02/12

View Document

29/02/1229 February 2012 24/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMCHA BAUMAN

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK ANDERSON

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/1015 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR JANE JONES

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR EARL JONES

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH COLLINS / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EARL STANLEY JONES / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMCHA GIL BAUMAN / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH JONES / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CHRISTOPHER ANDERSON / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN COLLINS / 14/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH COLLINS / 14/12/2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/12/0717 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 2 MILL ROAD HAVERHILL SUFFOLK CB9 8BD

View Document

17/12/0717 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/12/0717 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 6 WEST BURROWFIELD WELWYN GARDEN CITY HERTFORDSHIRE AL7 4TW

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/12/0110 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/06/0126 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 £ IC 51000/1000 18/10/00 £ SR 50000@1=50000

View Document

21/12/0021 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/10/0026 October 2000 REDEEM SHARES 18/10/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/06/9921 June 1999 £ NC 50000/51000 01/04/

View Document

21/06/9921 June 1999 RE DESIGNATE SHARES 01/04/99

View Document

21/06/9921 June 1999 NC INC ALREADY ADJUSTED 01/04/99

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 AUDITOR'S RESIGNATION

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/01/9717 January 1997 ALTER MEM AND ARTS 05/12/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/12/9511 December 1995 AUDITOR'S RESIGNATION

View Document

01/12/951 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9520 November 1995 ADOPT MEM AND ARTS 26/10/95

View Document

20/11/9520 November 1995 ADOPT MEM AND ARTS 26/10/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

05/01/955 January 1995 NEW SECRETARY APPOINTED

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

23/12/9423 December 1994 SECRETARY RESIGNED

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

10/08/9410 August 1994 AUDITOR'S RESIGNATION

View Document

31/03/9431 March 1994 NC INC ALREADY ADJUSTED 21/03/94

View Document

31/03/9431 March 1994 £ NC 100/50000 21/03/94

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/01/9321 January 1993 SECRETARY RESIGNED

View Document

21/01/9321 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

21/01/9321 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

11/01/9211 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

06/12/916 December 1991 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

04/02/914 February 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

04/02/914 February 1991 252 366A 386 80A 396(4) 17/01/91

View Document

08/11/908 November 1990 DIRECTOR RESIGNED

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/8919 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/8918 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/02/8915 February 1989 REGISTERED OFFICE CHANGED ON 15/02/89 FROM: 47 CEDARWOOD DRIVE ST ALBANS HERTS AL4 ODN

View Document

19/11/8819 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8825 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/888 July 1988 NEW DIRECTOR APPOINTED

View Document

28/03/8828 March 1988 AMENDED FULL ACCOUNTS MADE UP TO 30/09/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

03/12/863 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 16/11/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

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