XTA ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

21/05/2521 May 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

18/05/2118 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/09/2018 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

20/03/1920 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

11/04/1711 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM THE DESIGN HOUSE VALE BUSINESS PARK WORCESTER ROAD STOURPORT ON SEVERN WORCSTERSHIRE DY13 9BZ

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/08/1510 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/08/141 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1312 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCCARTHY

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCARTHY / 13/07/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 £ IC 5320/4682 23/03/07 £ SR 638@1=638

View Document

14/05/0714 May 2007 £ IC 8665/5320 23/03/07 £ SR 3345@1=3345

View Document

29/04/0729 April 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

03/04/073 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/073 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/073 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0727 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/01/0724 January 2007 £ IC 9753/8665 06/12/06 £ SR 1088@1=1088

View Document

05/01/075 January 2007 SHARE PURCHASE CONTRACT 30/11/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/11/0112 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

08/10/988 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/09/962 September 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 SECRETARY RESIGNED

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

03/08/943 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 30/07/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

25/08/9325 August 1993 NEW DIRECTOR APPOINTED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: WYCHBURY CHAMBERS 78 WORCHESTER RD WEST HAGLEY STOURBRIDGE W MIDLANDS

View Document

26/08/9226 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

17/08/9217 August 1992 SECRETARY RESIGNED

View Document

30/07/9230 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information