EXCHANGE COMMUNICATIONS NETWORK 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
16/07/2516 July 2025 NewSatisfaction of charge 067334140002 in full

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-10-31

View Document

16/05/2316 May 2023 Registered office address changed from C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA United Kingdom to Trimbridge House Trim Street Bath BA1 1HB on 2023-05-16

View Document

19/12/2219 December 2022 Termination of appointment of Simon John Curry as a director on 2022-10-18

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-10-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

09/04/219 April 2021 CURREXT FROM 31/08/2021 TO 31/10/2021

View Document

01/04/211 April 2021 REGISTERED OFFICE CHANGED ON 01/04/2021 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS LS3 1HS

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR PAUL MAHONEY

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MITTON

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSDEN

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 067334140002

View Document

01/04/211 April 2021 DIRECTOR APPOINTED MR SIMON JOHN CURRY

View Document

24/03/2124 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 067334140001

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR PETERSON

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, SECRETARY ELEANOR PETERSON

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR BENJAMIN JOHN GUY MITTON

View Document

17/12/1817 December 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/11/171 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNOLOGY SOLUTIONS GROUP LIMITED

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE HARRIS

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA MACKINNON

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR DAVID MARSDEN

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS ELEANOR PETERSON

View Document

04/10/174 October 2017 DIRECTOR APPOINTED JONATHAN DAVID MARSDEN

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 87A HIGH STREET THE OLD TOWN HEMEL HEMPSTEAD HERTS HP1 3AH

View Document

04/10/174 October 2017 SECRETARY APPOINTED ELEANOR PETERSON

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MACKINNON

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR RICHARD JAMES MARSDEN

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/06/166 June 2016 SUB-DIVISION 12/05/16

View Document

01/06/161 June 2016 ADOPT ARTICLES 12/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DIRECTOR APPOINTED MRS PAMELA JOSEPHINE MACKINNON

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS CAROLE HARRIS

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 31/07/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKINNON / 31/07/2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED JARRET SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

02/03/122 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/11/1010 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 PREVSHO FROM 31/10/2010 TO 31/07/2010

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 26/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKINNON / 26/10/2009

View Document

27/10/0827 October 2008 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