MACH2 SOLUTIONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Group of companies' accounts made up to 2024-09-30

View Document

05/03/255 March 2025 Memorandum and Articles of Association

View Document

05/03/255 March 2025 Resolutions

View Document

05/03/255 March 2025 Sub-division of shares on 2025-02-20

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

04/03/254 March 2025 Appointment of Mr Ian Barrie Bendelow as a director on 2025-02-20

View Document

04/03/254 March 2025 Change of share class name or designation

View Document

03/03/253 March 2025 Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20

View Document

28/02/2528 February 2025 Notification of Kerridge Commercial Systems Limited as a person with significant control on 2025-02-20

View Document

28/02/2528 February 2025 Cessation of Ram Investment Holdings Limited as a person with significant control on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Christopher James Mcclellan as a director on 2025-02-20

View Document

28/02/2528 February 2025 Registered office address changed from First Floor, Nelson House George Mann Road Leeds LS10 1DJ England to Charnham Park Herongate Hungerford Berkshire RG17 0YU on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Katherine Wai-Ming Ho as a director on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Edward Robert Mortimore as a director on 2025-02-20

View Document

26/02/2526 February 2025 Change of share class name or designation

View Document

21/11/2421 November 2024 Second filing of Confirmation Statement dated 2002-07-22

View Document

19/11/2419 November 2024 Second filing of Confirmation Statement dated 2024-07-22

View Document

19/10/2419 October 2024 Resolutions

View Document

29/07/2429 July 2024 22/07/24 Statement of Capital gbp 16335469.87

View Document

19/06/2419 June 2024 Cancellation of shares. Statement of capital on 2024-04-12

View Document

19/06/2419 June 2024 Statement of capital following an allotment of shares on 2024-03-12

View Document

19/06/2419 June 2024 Cancellation of shares. Statement of capital on 2023-06-28

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Purchase of own shares.

View Document

19/06/2419 June 2024 Resolutions

View Document

17/04/2417 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Appointment of Ms Katherine Wai-Ming Ho as a director on 2024-03-28

View Document

27/03/2427 March 2024 Termination of appointment of Frederick West as a director on 2024-03-27

View Document

06/12/236 December 2023 Certificate of change of name

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-22 with updates

View Document

21/08/2321 August 2023 Group of companies' accounts made up to 2022-09-30

View Document

24/07/2324 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-28

View Document

08/06/238 June 2023 Cancellation of shares. Statement of capital on 2023-05-02

View Document

08/06/238 June 2023 Purchase of own shares.

View Document

22/04/2322 April 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

20/04/2320 April 2023 Purchase of own shares.

View Document

20/04/2320 April 2023 Cancellation of shares. Statement of capital on 2023-03-23

View Document

05/01/235 January 2023 Appointment of Mr Ajay Kumar Handa as a director on 2022-12-09

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-12-09

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-08-27

View Document

13/09/2213 September 2022 Change of share class name or designation

View Document

12/09/2212 September 2022 Memorandum and Articles of Association

View Document

12/09/2212 September 2022 Cancellation of shares. Statement of capital on 2022-08-24

View Document

12/09/2212 September 2022 Resolutions

View Document

12/09/2212 September 2022 Purchase of own shares.

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-14

View Document

30/03/2230 March 2022 Appointment of Mr Matthew Edward Bennison as a director on 2022-03-03

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2020-08-28

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2021-02-26

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

28/01/2228 January 2022 Change of share class name or designation

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

09/11/219 November 2021 Director's details changed for Patrick Henricus Lambertus Kaverboer on 2021-11-09

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-08-20

View Document

05/10/215 October 2021 Memorandum and Articles of Association

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

10/07/2010 July 2020 19/06/20 STATEMENT OF CAPITAL GBP 16335463.00

View Document

09/07/209 July 2020 SUB-DIVISION 19/06/20

View Document

09/07/209 July 2020 ADOPT ARTICLES 19/06/2020

View Document

09/07/209 July 2020 ARTICLES OF ASSOCIATION

View Document

07/07/207 July 2020 COMPANY NAME CHANGED HAMSARD 3547 LIMITED CERTIFICATE ISSUED ON 07/07/20

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR NICHOLAS JAMES MCCLELLAN

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR ANDERS CHARLES LILJENDAHL

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR EDWARD ROBERT MORTIMORE

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MCCLELLAN

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

24/06/2024 June 2020 CURREXT FROM 31/07/2020 TO 30/09/2020

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

03/02/203 February 2020 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

03/02/203 February 2020 DIRECTOR APPOINTED PATRICK HENRICUS LAMBERTUS KAVERBOER

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY

View Document

03/02/203 February 2020 NOTIFICATION OF PSC STATEMENT ON 03/02/2020

View Document

23/07/1923 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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