XTRON SYSTEMS LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewRegistered office address changed from Unit 8 Calder Vale Road Horbury Wakefield West Yorkshire WF4 5ER to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2025-10-22

View Document

22/10/2522 October 2025 NewResolutions

View Document

22/10/2522 October 2025 NewAppointment of a voluntary liquidator

View Document

22/10/2522 October 2025 NewStatement of affairs

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

04/06/254 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/01/2130 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069868210002

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069868210001

View Document

11/03/1911 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/11/1816 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

24/04/1724 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069868210001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/08/1312 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MRS JENNIFER FOSTER

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/12/116 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOLSKI

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOLSKI

View Document

12/08/1112 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOSTER

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/11/1023 November 2010 CURREXT FROM 31/08/2010 TO 31/01/2011

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM C/O C/O LOFTHOUSE & CO 36 ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LY

View Document

22/11/1022 November 2010 Registered office address changed from , C/O C/O, Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire, WF8 1LY on 2010-11-22

View Document

11/10/1011 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR STEPHEN ANDREW WOLSKI

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED CHRISTOPHER JULIAN FOSTER

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED MR CHRISTOPHER JULIAN FOSTER

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED STEPHEN ANDREW WOLSKI

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/10/0916 October 2009 Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ on 2009-10-16

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/08/0910 August 2009 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