EXCHANGE NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 FIRST GAZETTE

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY WRIGHT / 01/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY RPD REGISTRARS LIMITED

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 5 HIGH STREET EDENBRIDGE KENT TN8 5AB

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY WRIGHT / 15/03/2010

View Document

25/03/1025 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RPD REGISTRARS LIMITED / 15/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: 78 CANNON STREET LONDON LONDON EC4N 6NQ

View Document

17/08/0717 August 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/11/0620 November 2006 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/0624 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 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