AGE CHECK CERTIFICATION SERVICES LTD
Company Documents
Date | Description |
---|---|
01/09/241 September 2024 | Final Gazette dissolved following liquidation |
01/06/241 June 2024 | Notice of move from Administration to Dissolution |
19/12/2319 December 2023 | Administrator's progress report |
06/09/236 September 2023 | Statement of affairs with form AM02SOA |
17/08/2317 August 2023 | Notice of deemed approval of proposals |
04/08/234 August 2023 | Statement of administrator's proposal |
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 |
12/06/2312 June 2023 | Appointment of an administrator |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
05/10/225 October 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
15/12/2115 December 2021 | Resolutions |
26/03/2126 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/03/214 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY IAIN ALLEN / 01/03/2021 |
04/03/214 March 2021 | REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 3RD FLOOR BROADSTONE MILL BROADSTONE ROAD STOCKPORT CHESHIRE SK5 7DL |
04/03/214 March 2021 | PSC'S CHANGE OF PARTICULARS / MR TONY IAIN ALLEN / 01/03/2021 |
04/03/214 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE MARIE BRADBURY / 01/03/2021 |
04/03/214 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BATE / 01/03/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
25/03/2025 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | PREVSHO FROM 31/08/2020 TO 31/12/2019 |
15/01/2015 January 2020 | DIRECTOR APPOINTED MR NICK BATE |
14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPIF NW EQUITY (GP) LIMITED |
14/01/2014 January 2020 | PSC'S CHANGE OF PARTICULARS / MR TONY IAIN ALLEN / 20/12/2019 |
09/01/209 January 2020 | ADOPT ARTICLES 20/12/2019 |
09/01/209 January 2020 | SUB-DIVISION 20/12/19 |
09/01/209 January 2020 | 20/12/19 STATEMENT OF CAPITAL GBP 1.18 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/12/1920 December 2019 | 31/08/19 UNAUDITED ABRIDGED |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/08/1928 August 2019 | PSC'S CHANGE OF PARTICULARS / MR TONY IAIN ALLEN / 25/08/2019 |
28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
08/04/198 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17 |
05/04/195 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE CANHAM |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/08/181 August 2018 | COMPANY NAME CHANGED UNDER AGE SALES LIMITED CERTIFICATE ISSUED ON 01/08/18 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | DIRECTOR APPOINTED MRS ANNE-MARIE CANHAM |
02/02/182 February 2018 | SECRETARY APPOINTED MISS DANIELLE MARIE BRADBURY |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/05/1723 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
09/09/159 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 58 MIDDLETON ROAD REDDISH STOCKPORT SK5 6SH |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
09/09/149 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
29/08/1329 August 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
14/09/1214 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
16/09/1116 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
28/04/1128 April 2011 | COMPANY NAME CHANGED TAKE A FRESH LOOK LIMITED CERTIFICATE ISSUED ON 28/04/11 |
28/04/1128 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/08/1025 August 2010 | 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