X-ACT SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

05/06/245 June 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

07/01/247 January 2024 Director's details changed for Mrs Judy Mahoney on 2023-12-13

View Document

05/01/245 January 2024 Director's details changed for Mr Paul Thomas Mahoney on 2023-12-13

View Document

05/01/245 January 2024 Change of details for Mrs Judy Mahoney as a person with significant control on 2023-12-13

View Document

05/01/245 January 2024 Change of details for Mr Paul Thomas Mahoney as a person with significant control on 2023-12-13

View Document

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

View Accounts

03/07/233 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

03/06/203 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/04/1828 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/03/1710 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM C/O NYMAN LINDEN SUITE B 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR EN6 5BS

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY JUDY MAHONEY

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MRS JUDY MAHONEY

View Document

11/01/1611 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY

View Document

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MAHONEY / 01/01/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/018 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS; AMEND

View Document

14/03/9514 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

13/02/9213 February 1992 S386 DISP APP AUDS 01/01/92

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9119 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/03/9013 March 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/02/891 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/8820 December 1988 COMPANY NAME CHANGED FRESHWATER COMPUTERS LIMITED CERTIFICATE ISSUED ON 21/12/88

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9C1 EC1V 9C1

View Document

07/11/887 November 1988 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