Advanced company searchLink opens in new window

XTRA ACCOUNTING LTD

Company number SC440378

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)
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
24 May 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
14 Jan 2019 TM01 Termination of appointment of Hazel Amanda Murphy as a director on 31 December 2018
11 Jun 2018 AA Micro company accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
23 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
06 Sep 2016 AD01 Registered office address changed from Hartfield House 1 Racecourse View Ayr KA7 2TS to Ellersley House 30 Miller Road Ayr KA7 2AY on 6 September 2016
30 Mar 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
10 Feb 2014 AD01 Registered office address changed from Hartfield House Hartfield House 1 Racecourse View Ayr KA7 2TS Scotland on 10 February 2014
19 Dec 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
22 Apr 2013 AD01 Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom on 22 April 2013
15 Jan 2013 NEWINC Incorporation