XT & AT COMPUTERS LIMITED



Company Documents

DateDescription
31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/10/2330 October 2023 Notification of Christopher Carl Spink as a person with significant control on 2023-10-26

View Document

30/10/2330 October 2023 Cessation of Christopher Carl Spink as a person with significant control on 2023-10-26

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/02/237 February 2023 Appointment of Christopher Carl Spink as a director on 1991-10-26

View Document

07/02/237 February 2023 Appointment of Christopher Carl Spink as a secretary on 1991-10-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
15/11/2215 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
08/11/218 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARL SPINK / 29/10/2019

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CARL SPINK / 28/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O BUTCHER AND CO 3-7 WYNDHAM STREET ALDERSHOT HAMPSHIRE GU12 4NY

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
13/01/1613 January 2016 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/12/145 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARL SPINK / 28/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CARL SPINK / 28/08/2014

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GOMERSALL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
01/01/141 January 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/11/1215 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/12/1123 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/11/1019 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/11/0917 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CARL SPINK / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GOMERSALL / 17/11/2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document



11/01/0811 January 2008 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: SECOND FLOOR STAFFORD HOUSE 33-39 STATION ROAD ALDERSHOT HAMPSHIRE GU11 1BA

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/12/015 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/12/0014 December 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

23/11/9923 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 88/90 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

06/11/976 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/12/9416 December 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: COPENHAGEN HOUSE 67 VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1SJ

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/04/9418 April 1994 AUDITOR'S RESIGNATION

View Document

01/11/931 November 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/10/9222 October 1992 RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM: 138 VICTORIA RD ALDERSHOT HAMPSHIRE

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/12/8914 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/10/8931 October 1989 SECRETARY RESIGNED

View Document

26/10/8926 October 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company