EXCHEQUER SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Administrator's progress report

View Document

15/11/2415 November 2024 Satisfaction of charge 047497390002 in full

View Document

20/09/2420 September 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

22/07/2422 July 2024 Registered office address changed from C/O Chrisopher Dean 1st Floor the Exchange No 1 st John Street Chester CH1 1DA to Riverside House Irwell Street Manchester M3 5EN on 2024-07-22

View Document

22/07/2422 July 2024 Appointment of an administrator

View Document

29/06/2429 June 2024 Termination of appointment of Jeanette Barrowcliffe as a secretary on 2024-06-28

View Document

29/06/2429 June 2024 Termination of appointment of Jeanette Barrowcliffe as a director on 2024-06-28

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

28/05/2428 May 2024 Cessation of Sandra Beryl Kavanagh as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of Sandra Beryl Kavanagh as a director on 2024-05-28

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

26/05/2326 May 2023 Full accounts made up to 2022-12-31

View Document

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

View Accounts

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Satisfaction of charge 047497390001 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047497390002

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

16/08/1716 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047497390001

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY JEANETTE BARROWCLIFFE

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MICTHELL / 13/01/2015

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 ADOPT ARTICLES 06/05/2014

View Document

09/06/149 June 2014 06/05/14 STATEMENT OF CAPITAL GBP 106.00

View Document

09/06/149 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR MICHAEL LOWNDES

View Document

18/07/1318 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BERYL KAVANAGH / 28/06/2013

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 17-19 BOUGHTON CHESTER CH3 5AE

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / JON ANTHONY BARROWCLIFFE / 06/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MICTHELL / 06/09/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE BARROWCLIFFE / 06/09/2012

View Document

16/07/1216 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 SECTION 519

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MICTHELL / 30/04/2011

View Document

13/05/1113 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON ANTHONY BARROWCLIFFE / 30/04/2011

View Document

06/09/106 September 2010 DIRECTOR APPOINTED JON ANTHONY BARROWCLIFFE

View Document

06/09/106 September 2010 DIRECTOR APPOINTED CAROL ANN MICTHELL

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED SANDRA BERYL KAVANAGH

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBSHAW

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBSHAW

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBSHAW

View Document

03/06/103 June 2010 SECRETARY APPOINTED MRS JEANETTE BARROWCLIFFE

View Document

03/06/103 June 2010 SECRETARY APPOINTED MRS JEANETTE BARROWCLIFFE

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED JEANETTE BARROWCLIFFE

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY KAVANAGH / 01/12/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK VICTOR MITCHELL / 01/12/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ROBSHAW / 01/12/2009

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

12/05/0812 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 4TH FLOOR ROBERTS HOUSE MANCHESTER ROAD ALTRINCHAM WA14 4PL

View Document

24/05/0624 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

26/02/0426 February 2004 SECRETARY RESIGNED

View Document

21/06/0321 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 4TH FLOOR, ROBERTS HOUSE MANCHESTER ROAD ALTRINCHAM WA14 4PL

View Document

30/04/0330 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information