Advanced company searchLink opens in new window

XYZ ACCOUNTING LTD

Company number 10777844

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
21 Oct 2024 AD01 Registered office address changed from 12 Winterhill Close Liverpool L18 9AD England to 300 st. Marys Road Garston Liverpool L19 0NQ on 21 October 2024
07 Oct 2024 AD01 Registered office address changed from 300 st Mary's Road Garston Liverpool L19 0NQ England to 12 Winterhill Close Liverpool L18 9AD on 7 October 2024
01 Oct 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
16 Oct 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
13 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
06 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
07 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
28 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
30 Nov 2020 CS01 Confirmation statement made on 5 September 2020 with updates
19 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 101
04 Nov 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
15 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
09 Oct 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
05 Sep 2017 PSC01 Notification of Gordon Keith Hughes as a person with significant control on 1 September 2017
05 Sep 2017 AP01 Appointment of Mr Gordon Keith Hughes as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Frank Gallagher as a director on 1 September 2017
05 Sep 2017 PSC07 Cessation of Frank Gallagher as a person with significant control on 1 September 2017
06 Jun 2017 CERTNM Company name changed doorset tech LTD\certificate issued on 06/06/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
18 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-18
  • GBP 100