CHANGEWAYS SOLUTIONS LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Liquidators' statement of receipts and payments to 2024-10-25

View Document

03/01/243 January 2024 Liquidators' statement of receipts and payments to 2023-10-25

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-10-25

View Document

08/11/218 November 2021 Declaration of solvency

View Document

08/11/218 November 2021 Appointment of a voluntary liquidator

View Document

08/11/218 November 2021 Registered office address changed from 130 Rusper Road Horsham West Sussex RH12 4BW England to Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2021-11-08

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

03/10/173 October 2017 CESSATION OF TIMOTHY CHARLES TAYLOR AS A PSC

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES TAYLOR / 06/12/2016

View Document

22/09/1722 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MRS CAROLE TAYLOR

View Document

23/01/1723 January 2017 06/12/16 STATEMENT OF CAPITAL GBP 100

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES TAYLOR / 06/12/2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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