Xact Document Solutions Limited

DataGardener
xact document solutions limited
live
Unknown

Xact Document Solutions Limited

02788412Private Limited With Share Capital

Nimbus House Liphook Way, 20/20 Business Park, Maidstone, ME160FZ
Incorporated

10/02/1993

Company Age

33 years

Directors

2

Employees

SIC Code

47990

Risk

not scored

Company Overview

Registration, classification & business activity

Xact Document Solutions Limited (02788412) is a private limited with share capital incorporated on 10/02/1993 (33 years old) and registered in maidstone, ME160FZ. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

As the experts in our field, we understand that working effectively with data, documents and print can be complex and time-consuming. that’s why our highly skilled team will work closely with you to create a tailored solution designed to meet and exceed all of your needs. we’ll help you work smarter...

Private Limited With Share Capital
SIC: 47990
Unknown
Incorporated 10/02/1993
ME160FZ

Financial Overview

Total Assets

£127.7K

Liabilities

£0

Net Assets

£127.7K

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:14-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:26-01-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:26-01-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:26-01-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-10-2016
Resolution
Category:Resolution
Date:14-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2014
Termination Director Company With Name
Category:Officers
Date:23-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:18-06-2014
Termination Secretary Company With Name
Category:Officers
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Legacy
Category:Mortgage
Date:24-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2011
Legacy
Category:Mortgage
Date:28-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2010
Legacy
Category:Mortgage
Date:09-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2010
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-07-2009
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:02-07-2009
Accounts With Accounts Type Small
Category:Accounts
Date:09-06-2009
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:11-05-2009
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-10-2008
Legacy
Category:Annual Return
Date:19-03-2008
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2007
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-03-2007
Legacy
Category:Annual Return
Date:26-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2006
Memorandum Articles
Category:Incorporation
Date:25-07-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2006
Legacy
Category:Annual Return
Date:15-05-2006
Memorandum Articles
Category:Incorporation
Date:31-01-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:26-01-2006
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:23-12-2005
Legacy
Category:Officers
Date:01-12-2005
Legacy
Category:Mortgage
Date:18-08-2005
Legacy
Category:Annual Return
Date:18-02-2005
Legacy
Category:Annual Return
Date:07-12-2004
Legacy
Category:Address
Date:26-07-2004
Legacy
Category:Officers
Date:26-07-2004
Legacy
Category:Officers
Date:26-07-2004
Accounts With Accounts Type Full
Category:Accounts
Date:01-11-2003
Legacy
Category:Annual Return
Date:11-04-2003
Legacy
Category:Capital
Date:12-03-2003
Legacy
Category:Officers
Date:10-03-2003

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date31/07/2026
Filing Date19/03/2025
Latest Accounts31/10/2024

Trading Addresses

Socorro House, 20/20 Business Park, Liphook Way, Allington, Maidstone, Kent, ME160FZRegistered
37 Moorbridge Road, Bingham, Nottingham, Nottinghamshire, NG138GG

Contact

xact.uk.net
Nimbus House Liphook Way, 20/20 Business Park, Maidstone, ME160FZ