U K EXCHANGERS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

22/07/2422 July 2024 Change of details for Mr Peter Fitzgerald Collins as a person with significant control on 2024-06-17

View Document

22/07/2422 July 2024 Director's details changed for Mr Peter Fitzgerald Collins on 2024-06-17

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

21/07/2321 July 2023 Change of details for Mr Peter Fitzgerald Collins as a person with significant control on 2023-07-18

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/07/2020 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER FITZGERALD COLLINS / 04/07/2019

View Document

03/07/193 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR PETER HARTLEY

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FITZGERALD COLLINS / 13/03/2019

View Document

13/07/1813 July 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER FITZGERALD COLLINS / 25/01/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD FEAKINS

View Document

15/01/1815 January 2018 ADOPT ARTICLES 08/01/2018

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR RICHARD CHRISTOPHER FEAKINS

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMITH

View Document

21/07/1721 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

24/03/1624 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

24/07/1424 July 2014 11/06/14 STATEMENT OF CAPITAL GBP 2.86

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/07/1410 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1410 July 2014 CREATE NEW SHARE CLASSES 11/06/2014

View Document

10/07/1410 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/1410 July 2014 ADOPT ARTICLES 11/06/2014

View Document

04/07/144 July 2014 SUB-DIVISION 11/06/14

View Document

04/07/144 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/144 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

04/07/144 July 2014 SHARES CREATED/SHARES SAME RIGHTS/DIVIDEND/VOTING RIGHTS/CAPITAL REDUCTION/SALES OF THE COMPANY PROCEEDS 11/06/2014

View Document

04/07/144 July 2014 11/06/14 STATEMENT OF CAPITAL GBP 2.30

View Document

04/07/144 July 2014 ADOPT ARTICLES 11/06/2014

View Document

04/07/144 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1430 June 2014 SUB-DIVISION 11/06/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 SAIL ADDRESS CREATED

View Document

06/06/136 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 18A HIGH STREET OLNEY BUCKINGHAMSHIRE MK46 4BB UNITED KINGDOM

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 40 KIMBOLTON ROAD BEDFORD BEDFORDSHIRE MK40 2NR

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEONARD SMITH / 03/01/2013

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRIDGET CLARK

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGET CLARK

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET CLARK / 13/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FITZGERALD COLLINS / 13/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEONARD SMITH / 13/05/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED SONDEX (UK) LIMITED CERTIFICATE ISSUED ON 21/09/05

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 4 GOLDINGTON ROAD BEDFORD MK40 3NF

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/05/9418 May 1994 SECRETARY RESIGNED

View Document

13/05/9413 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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