CHANGEOVER TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

03/02/253 February 2025 Resolutions

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/05/2419 May 2024 Director's details changed for Mr Mervyn David Aexander Mccall on 2024-04-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

27/02/2427 February 2024 Secretary's details changed for Mr Robert James Campbell on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Sir Richard Francis Needham on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Kenneth Bristoe Flockhart on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from Unit 18, Ormeau Business Park Cromac Avenue Belfast Antrim BT7 2JA Northern Ireland to C/O Dwf Llp 42 Queen Street Belfast BT1 6HL on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr John Campbell Martin on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Mervyn David Aexander Mccall on 2024-02-27

View Document

08/11/238 November 2023 Registered office address changed from Forsyth House Cromac Street Belfast BT2 8LA Northern Ireland to Unit 18, Ormeau Business Park Cromac Avenue Belfast Antrim BT7 2JA on 2023-11-08

View Document

06/10/236 October 2023 Accounts for a small company made up to 2023-05-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2022-05-31

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

14/09/2214 September 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-10-20

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-08-10

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

21/01/2221 January 2022 Appointment of Sir Richard Francis Needham as a director on 2022-01-01

View Document

21/01/2221 January 2022 Termination of appointment of Alan Lilley as a director on 2021-12-31

View Document

21/01/2221 January 2022 Appointment of Mr Paul Lavery as a director on 2022-01-01

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-05-31

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

29/07/2029 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/2028 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 21750.9526

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

29/11/1929 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

28/10/1928 October 2019 COMPANY NAME CHANGED SILFORM TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 28/10/19

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR ALAN LILLEY

View Document

17/07/1917 July 2019 SECRETARY APPOINTED MR ROBERT JAMES CAMPBELL

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY SHAUNEEN LOWRY

View Document

06/06/196 June 2019 16/05/19 STATEMENT OF CAPITAL GBP 19250.0525

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

12/04/1912 April 2019 16/01/19 STATEMENT OF CAPITAL GBP 15888.0018

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR KENNETH BRISTOE FLOCKHART

View Document

22/11/1822 November 2018 SECRETARY APPOINTED MS SHAUNEEN ELIZABETH MARY LOWRY

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM UNIT 4T, KARL BUSINESS PARK 92 OLD BALLYROBIN ROAD MUCKAMORE ANTRIM BT41 4TJ

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, SECRETARY MERVYN MCCALL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

23/04/1823 April 2018 24/01/18 STATEMENT OF CAPITAL GBP 10914.5605

View Document

20/04/1820 April 2018 SECOND FILED SH01 - 22/12/17 STATEMENT OF CAPITAL GBP 10609.5543

View Document

20/04/1820 April 2018 SECOND FILED SH01 - 22/12/17 STATEMENT OF CAPITAL GBP 11397.5543

View Document

20/03/1820 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1820 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1820 March 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1812 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1812 March 2018 24/12/17 STATEMENT OF CAPITAL GBP 9914.5605

View Document

12/03/1812 March 2018 22/12/17 STATEMENT OF CAPITAL GBP 10397.5543

View Document

02/03/182 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 22/12/17 STATEMENT OF CAPITAL GBP 9609.5543

View Document

29/01/1829 January 2018 SECRETARY APPOINTED MR MERVYN MCCALL

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY SHAUNEEN LOWRY

View Document

16/01/1816 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/03/2017

View Document

06/06/176 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 6745.4487

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/05/1627 May 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

26/05/1626 May 2016 11/12/15 STATEMENT OF CAPITAL GBP 6727.4485

View Document

19/05/1619 May 2016 11/12/15 STATEMENT OF CAPITAL GBP 6727.4485

View Document

04/05/164 May 2016 21/12/15 STATEMENT OF CAPITAL GBP 3302.899

View Document

04/05/164 May 2016 19/03/15 STATEMENT OF CAPITAL GBP 3302.899

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 SECRETARY APPOINTED MRS SHAUNEEN ELIZABETH MARY LOWRY

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER MCKINSTRY

View Document

21/12/1521 December 2015 11/12/12 STATEMENT OF CAPITAL GBP 540902.8

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR GARY MILLAR

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR MERVYN MCCALL

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN MURPHY

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

29/07/1529 July 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 3302.899

View Document

27/04/1527 April 2015 ADOPT ARTICLES 19/03/2015

View Document

23/04/1523 April 2015 19/03/15 STATEMENT OF CAPITAL GBP 3302.89

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROWAN BLACK

View Document

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM GLENCONWAY HOUSE 31 BALLYVANNON ROAD GLENAVY BT29 4QJ

View Document

03/10/143 October 2014 AUDITOR'S RESIGNATION

View Document

30/04/1430 April 2014 CURRSHO FROM 06/06/2014 TO 31/05/2014

View Document

07/03/147 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/13

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR OWEN MURPHY

View Document

18/11/1318 November 2013 SUB-DIVISION 10/10/13

View Document

15/11/1315 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 902.90

View Document

15/11/1315 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1315 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/11/1315 November 2013 ADOPT ARTICLES 30/10/2013

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR ROWAN BLACK

View Document

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/06/12

View Document

26/09/1226 September 2012 DIRECTOR APPOINTED MR JOHN MARTIN

View Document

11/06/1211 June 2012 PREVEXT FROM 31/12/2011 TO 06/06/2012

View Document

06/03/126 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK MCGOLDRICK

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE THOMPSON

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR GARY MILLAR

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR VINOD TANDON

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINOD KUMAR TANDON / 02/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE THOMPSON / 02/03/2010

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER ELIZABETH MCKINSTRY / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SCOTT / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MCGOLDRICK / 02/03/2010

View Document

28/11/0928 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

28/11/0928 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 400

View Document

28/11/0928 November 2009 06/11/09 STATEMENT OF CAPITAL GBP 400

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED ROBERT SCOTT

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED FREDERICK MCGOLDRICK

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED VINOD KUMAR TANDON

View Document

28/11/0928 November 2009 06/11/2009

View Document

28/11/0928 November 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

28/11/0928 November 2009 RECLASSIFYING SHARES TO B ORD SHARES 06/11/2009

View Document

28/11/0928 November 2009 ALTER ARTICLES 06/11/2009

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0930 September 2009 UPDATED MEM AND ARTS

View Document

30/09/0930 September 2009 CHNG NAME RES FEE WAIVED

View Document

30/09/0930 September 2009 CERT CHANGE

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

30/09/0930 September 2009 CHANGE OF DIRS/SEC

View Document

30/09/0930 September 2009 SPECIAL/EXTRA RESOLUTION

View Document

30/09/0930 September 2009 CHANGE IN SIT REG ADD

View Document

02/03/092 March 2009 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