EXCHANGE TECHNOLOGY SOLUTIONS LTD

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

17/05/2317 May 2023 Registered office address changed from C/O Langricks, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 2023-05-17

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

27/09/2227 September 2022 Termination of appointment of Omar Berrada Gouzi as a director on 2022-09-27

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 2ND FLOOR, HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

04/07/184 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 27/04/17 STATEMENT OF CAPITAL GBP 1000

View Document

11/06/1811 June 2018 27/04/17 STATEMENT OF CAPITAL GBP 1

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR OMAR BERRADA / 11/08/2017

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOUNES BERRADA GOUZI

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR YOUNES BERRADA GOUZI

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ ENGLAND

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OMAR BERRADA / 26/10/2015

View Document

12/10/1512 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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