- Company Overview for XACTAWARE LIMITED (03772523)
- Filing history for XACTAWARE LIMITED (03772523)
- People for XACTAWARE LIMITED (03772523)
- Charges for XACTAWARE LIMITED (03772523)
- More for XACTAWARE LIMITED (03772523)
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.
|
|
13 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 6 July 2020
|
|
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 |