AGE CHECK CERTIFICATION SERVICES LTD

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Notice of move from Administration to Dissolution

View Document

19/12/2319 December 2023 Administrator's progress report

View Document

06/09/236 September 2023 Statement of affairs with form AM02SOA

View Document

17/08/2317 August 2023 Notice of deemed approval of proposals

View Document

04/08/234 August 2023 Statement of administrator's proposal

View Document

14/06/2314 June 2023 Registered office address changed from Unit 321 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 2023-06-14

View Document

12/06/2312 June 2023 Appointment of an administrator

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY IAIN ALLEN / 01/03/2021

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 3RD FLOOR BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL

View Document

04/03/214 March 2021 PSC'S CHANGE OF PARTICULARS / MR TONY IAIN ALLEN / 01/03/2021

View Document

04/03/214 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE MARIE BRADBURY / 01/03/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BATE / 01/03/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 PREVSHO FROM 31/08/2020 TO 31/12/2019

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR NICK BATE

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPIF NW EQUITY (GP) LIMITED

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MR TONY IAIN ALLEN / 20/12/2019

View Document

09/01/209 January 2020 ADOPT ARTICLES 20/12/2019

View Document

09/01/209 January 2020 SUB-DIVISION 20/12/19

View Document

09/01/209 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 1.18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR TONY IAIN ALLEN / 25/08/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

08/04/198 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE CANHAM

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 COMPANY NAME CHANGED UNDER AGE SALES LIMITED CERTIFICATE ISSUED ON 01/08/18

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS ANNE-MARIE CANHAM

View Document

02/02/182 February 2018 SECRETARY APPOINTED MISS DANIELLE MARIE BRADBURY

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 58 MIDDLETON ROAD REDDISH STOCKPORT SK5 6SH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/08/1329 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

28/04/1128 April 2011 COMPANY NAME CHANGED TAKE A FRESH LOOK LIMITED CERTIFICATE ISSUED ON 28/04/11

View Document

28/04/1128 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/08/1025 August 2010 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