EXTAD ACCOUNTANCY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/01/2414 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

29/01/2329 January 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/06/1726 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DOREEN TREADWELL / 12/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM C/O 33 DOVEHOUSE CLOSE EYNSHAM WITNEY OXFORDSHIRE OX29 4EW

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN TREADWELL / 12/07/2016

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PAUL TREADWELL / 12/07/2016

View Document

06/06/166 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

15/02/1615 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 33 DOVEHOUSE CLOSE EYNSHAM WITNEY OXFORDSHIRE OX29 4EW

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/06/135 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM DARTFORD HOUSE TWO RIVERS STATION LANE WITNEY OXON OX28 4BL UNITED KINGDOM

View Document

02/05/122 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2-4 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6AN UK

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 2-4 MARKET SQUARE WITNEY OXFORDSHIRE OX28 6AN UK

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM DIRECT HOUSE, 47 HIGH STREET WITNEY OXFORDSHIRE OX28 6JA

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/06/072 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • POOLE CARPETS LIMITED


  • 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