- Company Overview for XI SOFTWARE LIMITED (01977148)
- Filing history for XI SOFTWARE LIMITED (01977148)
- People for XI SOFTWARE LIMITED (01977148)
- Charges for XI SOFTWARE LIMITED (01977148)
- More for XI SOFTWARE LIMITED (01977148)
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) |
---|---|---|---|
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
14 Dec 2011 | TM01 | Termination of appointment of Simcha Bauman as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Frederick Anderson as a director | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
08 Jul 2010 | TM01 | Termination of appointment of Jane Jones as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Earl Jones as a director | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
14 Dec 2009 | CH01 | Director's details changed for Earl Stanley Jones on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Jane Elizabeth Jones on 14 December 2009 | |
14 Dec 2009 | CH03 | Secretary's details changed for Susan Elizabeth Collins on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for John Martin Collins on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Simcha Gil Bauman on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Susan Elizabeth Collins on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Frederick Christopher Anderson on 14 December 2009 | |
15 Dec 2008 | 363a | Return made up to 14/12/08; full list of members | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 30 September 2008 | |
31 Dec 2007 | AA | Total exemption small company accounts made up to 30 September 2007 | |
17 Dec 2007 | 363a | Return made up to 14/12/07; full list of members | |
17 Dec 2007 | 190 | Location of debenture register | |
17 Dec 2007 | 353 | Location of register of members | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: 2 mill road haverhill suffolk CB9 8BD | |
12 Sep 2007 | 287 | Registered office changed on 12/09/07 from: 6 west burrowfield welwyn garden city hertfordshire AL7 4TW |