Advanced company searchLink opens in new window

XTRALOC LIMITED

Company number 02804418

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)
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with updates
07 Nov 2018 AA Unaudited abridged accounts made up to 31 December 2017
06 Nov 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
30 Sep 2018 CH01 Director's details changed for Mr Eoghan Hynes on 30 September 2018
30 Sep 2018 PSC04 Change of details for Mr Eoghan Hynes as a person with significant control on 30 September 2018
06 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
06 Oct 2017 CH01 Director's details changed for Ms Bernadette Ann Shannon on 30 September 2017
01 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
21 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 CH01 Director's details changed for Mr Eoghan Jay Hynes on 20 September 2016
31 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 251,010
29 Feb 2016 SH02 Statement of capital on 1 February 2016
  • GBP 151,010
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 251,010
07 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 251,010
03 Oct 2013 CH01 Director's details changed for Mr Eoghan Jay Hynes on 26 September 2013
01 Oct 2013 AD04 Register(s) moved to registered office address
01 Oct 2013 AD03 Register(s) moved to registered inspection location
01 Oct 2013 AD02 Register inspection address has been changed
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
25 Apr 2013 AD01 Registered office address changed from , Unit 1 Zip 56, Aston Fields Road Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3FZ, United Kingdom on 25 April 2013
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 8