EXCHANGE UTILITY LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

28/05/2528 May 2025 Notification of Norma Nanette Greensmith as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Notification of Abigail Alicia Rayner as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Notification of Andrew David Greensmith as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Notification of Matthew Craig Greensmith as a person with significant control on 2025-05-28

View Document

28/05/2528 May 2025 Cessation of Oliver George Rayner as a person with significant control on 2025-05-28

View Document

14/04/2514 April 2025 Memorandum and Articles of Association

View Document

07/04/257 April 2025 Termination of appointment of Oliver George Rayner as a director on 2025-04-07

View Document

27/02/2527 February 2025 Appointment of Mr Adrian John Greenhalgh as a director on 2025-02-27

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

21/10/1921 October 2019 ARTICLES OF ASSOCIATION

View Document

21/10/1921 October 2019 ALTER ARTICLES 12/08/2019

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER GEORGE RAYNER

View Document

08/08/188 August 2018 DIRECTOR APPOINTED MR OLIVER GEORGE RAYNER

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 PREVEXT FROM 30/06/2017 TO 28/12/2017

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

22/09/1722 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

05/09/165 September 2016 COMPANY NAME CHANGED GENCOMP (NO.3) LIMITED CERTIFICATE ISSUED ON 05/09/16

View Document

05/09/165 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1625 August 2016 28/07/16 STATEMENT OF CAPITAL GBP 1

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM C/O BBS LAW LTD 1-2 THE COTTAGES DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BE UNITED KINGDOM

View Document

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information