EXCHANGELAW (502) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
04/01/254 January 2025 | |
04/01/254 January 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
04/01/254 January 2025 | |
04/01/254 January 2025 | |
08/04/248 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
11/01/2411 January 2024 | |
11/01/2411 January 2024 | |
11/01/2411 January 2024 | |
11/01/2411 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
20/01/2320 January 2023 | |
20/01/2320 January 2023 | |
20/01/2320 January 2023 | |
20/01/2320 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
05/04/225 April 2022 | Director's details changed for Mr Barry Atkins on 2022-03-26 |
17/02/2217 February 2022 | Current accounting period shortened from 2022-08-31 to 2022-03-31 |
08/02/228 February 2022 | Termination of appointment of Peter Greenshields as a director on 2022-02-01 |
08/02/228 February 2022 | Notification of Pass (Portable Appliance Safety Services) Ltd as a person with significant control on 2022-02-01 |
08/02/228 February 2022 | Cessation of Peter Greenshields as a person with significant control on 2022-02-01 |
08/02/228 February 2022 | Appointment of Mr Barry Atkins as a director on 2022-02-01 |
27/01/2227 January 2022 | Second filing of a statement of capital following an allotment of shares on 2015-04-30 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/02/213 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
11/03/2011 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
26/02/1926 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GREENSHIELDS |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/04/1824 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM PARKBURN COURT GLASGOW ROAD BURNBANK HAMILTON LANARKSHIRE ML3 0QQ SCOTLAND |
26/01/1826 January 2018 | RES02 |
25/01/1825 January 2018 | COMPANY RESTORED ON 25/01/2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
05/09/175 September 2017 | STRUCK OFF AND DISSOLVED |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
20/06/1720 June 2017 | FIRST GAZETTE |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
02/09/162 September 2016 | PREVEXT FROM 31/03/2016 TO 31/08/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
30/08/1630 August 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
09/07/169 July 2016 | DISS40 (DISS40(SOAD)) |
28/06/1628 June 2016 | FIRST GAZETTE |
07/05/157 May 2015 | Statement of capital following an allotment of shares on 2015-04-30 |
07/05/157 May 2015 | 30/04/15 STATEMENT OF CAPITAL GBP 2501 |
26/03/1526 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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