XCHANGE SERVICES UK LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
10/07/2510 July 2025 New | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to 21 Lansdowne Crescent Edinburgh EH12 5EH on 2025-07-10 |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-06-30 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
08/12/228 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/11/2126 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/06/2126 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALAN PINKERTON ROSS |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH ALEXANDER KEITH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
06/07/156 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
17/07/1317 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | APPOINTMENT TERMINATED, SECRETARY DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED |
16/07/1216 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALEXANDER KEITH / 27/06/2010 |
04/08/114 August 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 27/06/2010 |
01/08/111 August 2011 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 12 HOPE STREET EDINBURGH MIDLOTHIAN EH2 4DB |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/103 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
21/07/0921 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | APPOINTMENT TERMINATED DIRECTOR DAVIDSON CHALMERS (NOMINEES) LIMITED |
25/07/0825 July 2008 | DIRECTOR APPOINTED JAMES ALAN PINKERTON ROSS |
25/07/0825 July 2008 | DIRECTOR APPOINTED HUGH ALEXANDER KEITH |
25/07/0825 July 2008 | ADOPT ARTICLES 30/06/2008 |
26/06/0826 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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