Advanced company searchLink opens in new window

XACTAWARE LIMITED

Company number 03772523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
20 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
10 Sep 2022 PSC01 Notification of Teresa Jane Andrews as a person with significant control on 18 September 2020
10 Sep 2022 PSC04 Change of details for Mr Richard Arthur Andrews as a person with significant control on 18 September 2020
21 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
28 May 2021 MR01 Registration of charge 037725230002, created on 26 May 2021
21 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 Sep 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Aug 2020 SH06 Cancellation of shares. Statement of capital on 6 July 2020
  • GBP 500
26 Jul 2020 PSC07 Cessation of Richard Donald Williams as a person with significant control on 16 July 2020
06 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
27 May 2020 MR01 Registration of charge 037725230001, created on 20 May 2020
28 Apr 2020 AA Total exemption full accounts made up to 30 November 2019
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
13 Mar 2019 PSC01 Notification of Richard Donald Williams as a person with significant control on 1 March 2019
08 Mar 2019 AD01 Registered office address changed from C/O Teresa Andrews River Bend Mill Road Whitfield Brackley Northamptonshire NN13 5TQ to River Bend Mill Road Whitfield Brackley NN13 5TQ on 8 March 2019
08 Mar 2019 AP03 Appointment of Mrs Teresa Jane Andrews as a secretary on 1 March 2019
08 Mar 2019 AP01 Appointment of Mrs Teresa Jane Andrews as a director on 1 March 2019
08 Mar 2019 TM01 Termination of appointment of Richard Donald Williams as a director on 1 March 2019
08 Mar 2019 TM02 Termination of appointment of Richard Donald Williams as a secretary on 1 March 2019
08 Mar 2019 PSC07 Cessation of Richard Donald Williams as a person with significant control on 1 March 2019
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017