MACH2 SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Group of companies' accounts made up to 2024-09-30 |
05/03/255 March 2025 | Memorandum and Articles of Association |
05/03/255 March 2025 | Resolutions |
05/03/255 March 2025 | Sub-division of shares on 2025-02-20 |
04/03/254 March 2025 | Change of share class name or designation |
04/03/254 March 2025 | Appointment of Mr Ian Barrie Bendelow as a director on 2025-02-20 |
04/03/254 March 2025 | Change of share class name or designation |
03/03/253 March 2025 | Appointment of Mr Michael David Sean Jefferies as a director on 2025-02-20 |
28/02/2528 February 2025 | Termination of appointment of Ajay Kumar Handa as a director on 2025-02-20 |
28/02/2528 February 2025 | Notification of Kerridge Commercial Systems Limited as a person with significant control on 2025-02-20 |
28/02/2528 February 2025 | Cessation of Ram Investment Holdings Limited as a person with significant control on 2025-02-20 |
28/02/2528 February 2025 | Termination of appointment of Christopher James Mcclellan as a director on 2025-02-20 |
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 |
28/02/2528 February 2025 | Termination of appointment of Nicholas James Mcclellan as a director on 2025-02-20 |
28/02/2528 February 2025 | Termination of appointment of Katherine Wai-Ming Ho as a director on 2025-02-20 |
28/02/2528 February 2025 | Termination of appointment of Edward Robert Mortimore as a director on 2025-02-20 |
26/02/2526 February 2025 | Change of share class name or designation |
21/11/2421 November 2024 | Second filing of Confirmation Statement dated 2002-07-22 |
19/11/2419 November 2024 | Second filing of Confirmation Statement dated 2024-07-22 |
19/10/2419 October 2024 | Resolutions |
29/07/2429 July 2024 | 22/07/24 Statement of Capital gbp 16335469.87 |
19/06/2419 June 2024 | Cancellation of shares. Statement of capital on 2024-04-12 |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-03-12 |
19/06/2419 June 2024 | Cancellation of shares. Statement of capital on 2023-06-28 |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Purchase of own shares. |
19/06/2419 June 2024 | Resolutions |
17/04/2417 April 2024 | Group of companies' accounts made up to 2023-09-30 |
02/04/242 April 2024 | Appointment of Ms Katherine Wai-Ming Ho as a director on 2024-03-28 |
27/03/2427 March 2024 | Termination of appointment of Frederick West as a director on 2024-03-27 |
06/12/236 December 2023 | Certificate of change of name |
05/09/235 September 2023 | Confirmation statement made on 2023-07-22 with updates |
21/08/2321 August 2023 | Group of companies' accounts made up to 2022-09-30 |
24/07/2324 July 2023 | Purchase of own shares. |
17/07/2317 July 2023 | Cancellation of shares. Statement of capital on 2023-06-28 |
08/06/238 June 2023 | Cancellation of shares. Statement of capital on 2023-05-02 |
08/06/238 June 2023 | Purchase of own shares. |
22/04/2322 April 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
22/04/2322 April 2023 | Resolutions |
20/04/2320 April 2023 | Purchase of own shares. |
20/04/2320 April 2023 | Cancellation of shares. Statement of capital on 2023-03-23 |
05/01/235 January 2023 | Appointment of Mr Ajay Kumar Handa as a director on 2022-12-09 |
22/12/2222 December 2022 | Resolutions |
22/12/2222 December 2022 | Resolutions |
22/12/2222 December 2022 | Statement of capital following an allotment of shares on 2022-12-09 |
21/10/2221 October 2022 | Statement of capital following an allotment of shares on 2022-08-27 |
13/09/2213 September 2022 | Change of share class name or designation |
12/09/2212 September 2022 | Memorandum and Articles of Association |
12/09/2212 September 2022 | Cancellation of shares. Statement of capital on 2022-08-24 |
12/09/2212 September 2022 | Resolutions |
12/09/2212 September 2022 | Purchase of own shares. |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Memorandum and Articles of Association |
20/05/2220 May 2022 | Resolutions |
19/05/2219 May 2022 | Statement of capital following an allotment of shares on 2022-05-14 |
30/03/2230 March 2022 | Appointment of Mr Matthew Edward Bennison as a director on 2022-03-03 |
11/02/2211 February 2022 | Statement of capital following an allotment of shares on 2020-08-28 |
11/02/2211 February 2022 | Change of share class name or designation |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Statement of capital following an allotment of shares on 2021-02-26 |
11/02/2211 February 2022 | Change of share class name or designation |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
01/02/221 February 2022 | Resolutions |
28/01/2228 January 2022 | Change of share class name or designation |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
09/11/219 November 2021 | Director's details changed for Patrick Henricus Lambertus Kaverboer on 2021-11-09 |
06/10/216 October 2021 | Statement of capital following an allotment of shares on 2021-08-20 |
05/10/215 October 2021 | Memorandum and Articles of Association |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
05/10/215 October 2021 | Resolutions |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-22 with updates |
10/07/2010 July 2020 | 19/06/20 STATEMENT OF CAPITAL GBP 16335463.00 |
09/07/209 July 2020 | SUB-DIVISION 19/06/20 |
09/07/209 July 2020 | ADOPT ARTICLES 19/06/2020 |
09/07/209 July 2020 | ARTICLES OF ASSOCIATION |
07/07/207 July 2020 | COMPANY NAME CHANGED HAMSARD 3547 LIMITED CERTIFICATE ISSUED ON 07/07/20 |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR NICHOLAS JAMES MCCLELLAN |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR ANDERS CHARLES LILJENDAHL |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR EDWARD ROBERT MORTIMORE |
29/06/2029 June 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES MCCLELLAN |
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 |
24/06/2024 June 2020 | CURREXT FROM 31/07/2020 TO 30/09/2020 |
03/02/203 February 2020 | APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED |
03/02/203 February 2020 | CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC |
03/02/203 February 2020 | DIRECTOR APPOINTED PATRICK HENRICUS LAMBERTUS KAVERBOER |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED |
03/02/203 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JANE HAXBY |
03/02/203 February 2020 | NOTIFICATION OF PSC STATEMENT ON 03/02/2020 |
23/07/1923 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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