XI SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
29/04/2529 April 2025 | Particulars of variation of rights attached to shares |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-25 with updates |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-25 with updates |
23/09/2323 September 2023 | Change of details for Simon Ballantyne as a person with significant control on 2023-09-21 |
21/08/2321 August 2023 | Registered office address changed from The Timber Store Great Bow Wharf, Bow Street Langport Somerset TA10 9PN to First Floor Unit 8 Wessex Park, Somerton Business Park Bancombe Road Somerton TA11 6SB on 2023-08-21 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-10-31 |
29/03/2329 March 2023 | Cessation of Jemma Ballantyne as a person with significant control on 2023-03-01 |
29/03/2329 March 2023 | Cessation of Simon Ballantyne as a person with significant control on 2023-03-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
21/01/2221 January 2022 | Statement of capital following an allotment of shares on 2022-01-14 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
17/12/2017 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS JEMMA BALLANTYNE / 02/11/2020 |
02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NORMAN THOMAS BALLANTYNE / 02/11/2020 |
02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
02/11/202 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA BALLANTYNE / 02/11/2020 |
31/10/2031 October 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/03/2013 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/02/1927 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
20/03/1820 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BALLANTYNE |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMMA BALLANTYNE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/05/172 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
27/11/1527 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM SUNNYBANK WEARNE LANGPORT SOMERSET TA10 0QQ |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/09/1422 September 2014 | COMPANY NAME CHANGED XI SYSTEMS CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/09/14 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/11/1322 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/06/1326 June 2013 | REGISTERED OFFICE CHANGED ON 26/06/2013 FROM UNIT 3 - THE TIMBER STORE BOW STREET LANGPORT SOMERSET TA10 9PN UNITED KINGDOM |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
09/11/129 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
08/08/128 August 2012 | REGISTERED OFFICE CHANGED ON 08/08/2012 FROM SUNNYBANK WEARNE LANGPORT SOMERSET TA10 0QQ UNITED KINGDOM |
09/05/129 May 2012 | DIRECTOR APPOINTED MRS JEMMA BALLANTYNE |
30/03/1230 March 2012 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 89 STANDISH STREET BRIDGWATER SOMERSET TA6 3HQ UNITED KINGDOM |
30/03/1230 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON NORMAN THOMAS BALLANTYNE / 29/03/2012 |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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