EXCHEQUER SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Administrator's progress report |
15/11/2415 November 2024 | Satisfaction of charge 047497390002 in full |
20/09/2420 September 2024 | Statement of affairs with form AM02SOA/AM02SOC |
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 |
22/07/2422 July 2024 | Appointment of an administrator |
29/06/2429 June 2024 | Termination of appointment of Jeanette Barrowcliffe as a secretary on 2024-06-28 |
29/06/2429 June 2024 | Termination of appointment of Jeanette Barrowcliffe as a director on 2024-06-28 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
28/05/2428 May 2024 | Cessation of Sandra Beryl Kavanagh as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Termination of appointment of Sandra Beryl Kavanagh as a director on 2024-05-28 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
26/05/2326 May 2023 | Full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Full accounts made up to 2021-12-31 |
05/10/225 October 2022 | Satisfaction of charge 047497390001 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Full accounts made up to 2020-12-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
12/09/1912 September 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
03/12/183 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047497390002 |
14/08/1814 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
16/08/1716 August 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
03/05/173 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047497390001 |
07/10/167 October 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
11/07/1611 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, SECRETARY JEANETTE BARROWCLIFFE |
09/10/159 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
06/07/156 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MICTHELL / 13/01/2015 |
15/08/1415 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
04/08/144 August 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
09/06/149 June 2014 | ADOPT ARTICLES 06/05/2014 |
09/06/149 June 2014 | 06/05/14 STATEMENT OF CAPITAL GBP 106.00 |
09/06/149 June 2014 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/08/136 August 2013 | DIRECTOR APPOINTED MR MICHAEL LOWNDES |
18/07/1318 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
28/06/1328 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA BERYL KAVANAGH / 28/06/2013 |
12/06/1312 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 17-19 BOUGHTON CHESTER CH3 5AE |
06/09/126 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JON ANTHONY BARROWCLIFFE / 06/09/2012 |
06/09/126 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MICTHELL / 06/09/2012 |
06/09/126 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE BARROWCLIFFE / 06/09/2012 |
16/07/1216 July 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
29/06/1229 June 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
17/01/1217 January 2012 | SECTION 519 |
28/06/1128 June 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
01/06/111 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN MICTHELL / 30/04/2011 |
13/05/1113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JON ANTHONY BARROWCLIFFE / 30/04/2011 |
06/09/106 September 2010 | DIRECTOR APPOINTED JON ANTHONY BARROWCLIFFE |
06/09/106 September 2010 | DIRECTOR APPOINTED CAROL ANN MICTHELL |
18/08/1018 August 2010 | DIRECTOR APPOINTED SANDRA BERYL KAVANAGH |
01/07/101 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
04/06/104 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
04/06/104 June 2010 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBSHAW |
04/06/104 June 2010 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBSHAW |
03/06/103 June 2010 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROBSHAW |
03/06/103 June 2010 | SECRETARY APPOINTED MRS JEANETTE BARROWCLIFFE |
03/06/103 June 2010 | SECRETARY APPOINTED MRS JEANETTE BARROWCLIFFE |
20/01/1020 January 2010 | DIRECTOR APPOINTED JEANETTE BARROWCLIFFE |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RODNEY KAVANAGH / 01/12/2009 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK VICTOR MITCHELL / 01/12/2009 |
01/12/091 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ROBSHAW / 01/12/2009 |
08/10/098 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
06/05/096 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | FULL ACCOUNTS MADE UP TO 30/12/07 |
12/05/0812 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
12/10/0712 October 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
03/07/073 July 2007 | RETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS |
03/10/063 October 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
21/07/0621 July 2006 | REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 4TH FLOOR ROBERTS HOUSE MANCHESTER ROAD ALTRINCHAM WA14 4PL |
24/05/0624 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0624 May 2006 | SECRETARY'S PARTICULARS CHANGED |
24/05/0624 May 2006 | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/04/0520 April 2005 | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/06/0418 June 2004 | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS |
27/02/0427 February 2004 | NEW SECRETARY APPOINTED |
26/02/0426 February 2004 | SECRETARY RESIGNED |
21/06/0321 June 2003 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
16/05/0316 May 2003 | SECRETARY RESIGNED |
16/05/0316 May 2003 | DIRECTOR RESIGNED |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | NEW DIRECTOR APPOINTED |
08/05/038 May 2003 | NEW SECRETARY APPOINTED |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 4TH FLOOR, ROBERTS HOUSE MANCHESTER ROAD ALTRINCHAM WA14 4PL |
30/04/0330 April 2003 | 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 EXCHEQUER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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