EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Satisfaction of charge 067334140002 in full |
04/09/244 September 2024 | Confirmation statement made on 2024-07-31 with no updates |
05/06/245 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-07-31 with no updates |
12/06/2312 June 2023 | Micro company accounts made up to 2022-10-31 |
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 |
19/12/2219 December 2022 | Termination of appointment of Simon John Curry as a director on 2022-10-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Micro company accounts made up to 2021-10-31 |
05/10/225 October 2022 | Confirmation statement made on 2022-07-31 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/08/211 August 2021 | Confirmation statement made on 2021-07-31 with no updates |
27/05/2127 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
09/04/219 April 2021 | CURREXT FROM 31/08/2021 TO 31/10/2021 |
01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS LS3 1HS |
01/04/211 April 2021 | DIRECTOR APPOINTED MR PAUL MAHONEY |
01/04/211 April 2021 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MITTON |
01/04/211 April 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSDEN |
01/04/211 April 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 067334140002 |
01/04/211 April 2021 | DIRECTOR APPOINTED MR SIMON JOHN CURRY |
24/03/2124 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 067334140001 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES |
06/04/206 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ELEANOR PETERSON |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, SECRETARY ELEANOR PETERSON |
07/03/197 March 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSDEN |
07/02/197 February 2019 | DIRECTOR APPOINTED MR BENJAMIN JOHN GUY MITTON |
17/12/1817 December 2018 | PREVEXT FROM 31/03/2018 TO 31/08/2018 |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/11/171 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017 |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TECHNOLOGY SOLUTIONS GROUP LIMITED |
12/10/1712 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARRIS |
12/10/1712 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CAROLE HARRIS |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PAMELA MACKINNON |
04/10/174 October 2017 | DIRECTOR APPOINTED MR DAVID MARSDEN |
04/10/174 October 2017 | DIRECTOR APPOINTED MRS ELEANOR PETERSON |
04/10/174 October 2017 | DIRECTOR APPOINTED JONATHAN DAVID MARSDEN |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 87A HIGH STREET THE OLD TOWN HEMEL HEMPSTEAD HERTS HP1 3AH |
04/10/174 October 2017 | SECRETARY APPOINTED ELEANOR PETERSON |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACKINNON |
04/10/174 October 2017 | DIRECTOR APPOINTED MR RICHARD JAMES MARSDEN |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES |
28/07/1728 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
06/06/166 June 2016 | SUB-DIVISION 12/05/16 |
01/06/161 June 2016 | ADOPT ARTICLES 12/05/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | DIRECTOR APPOINTED MRS PAMELA JOSEPHINE MACKINNON |
23/03/1623 March 2016 | DIRECTOR APPOINTED MRS CAROLE HARRIS |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/08/1517 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/08/132 August 2013 | Annual return made up to 31 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 31/07/2012 |
02/08/122 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKINNON / 31/07/2012 |
02/08/122 August 2012 | Annual return made up to 31 July 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | COMPANY NAME CHANGED JARRET SERVICES LIMITED CERTIFICATE ISSUED ON 14/03/12 |
02/03/122 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/10/1113 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
11/11/1011 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
10/11/1010 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
10/11/1010 November 2010 | PREVSHO FROM 31/10/2010 TO 31/07/2010 |
10/11/0910 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 26/10/2009 |
27/10/0927 October 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACKINNON / 26/10/2009 |
27/10/0827 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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