INTERCHANGE SOLUTIONS LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

12/12/2112 December 2021 Registered office address changed from Spaces Moorgate 30 Moorgate London EC2R 6PJ England to 29 Hill Road Oakley Basingstoke Hampshire RG23 7HS on 2021-12-12

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS BURBIDGE-KING / 14/04/2021

View Document

09/04/219 April 2021 SECRETARY'S CHANGE OF PARTICULARS / ROBIN MCNEIL BOYD / 09/04/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 10TH FLOOR 88 WOOD STREET WOOD STREET LONDON EC2V 7RS

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/01/1924 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1822 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1831 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 29075

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRYNMOR EDWARDS

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/08/1515 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 11TH FLOOR 88 WOOD STREET LONDON 11TH FLOOR 88,WOOD STREET LONDON EC2V 7RS ENGLAND

View Document

08/08/148 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/11/1325 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM VICTORIA HOUSE 11TH FLOOR 88 WOOD STREET LONDON GU11 1EJ ENGLAND

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HAMPSHIRE GU11 1EJ ENGLAND

View Document

16/08/1316 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM C/O CENTAUR HOUSE CENTAUR HOUSE ANCELLS BUSINESS PARK ANCELLS ROAD FLEET HAMPSHIRE GU51 2LJ ENGLAND

View Document

08/08/128 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/08/1114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANGELA RHYDDERCH

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 DIRECTOR APPOINTED MR BRYNMOR RICHARDS EDWARDS

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 88 WOOD STREET LONDON EC2V 7RS

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE RHYDDERCH / 10/11/2009

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

15/08/1015 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RUNCIE

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 13 QUEEN SQUARE BATH BANES BA1 2HJ

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM NORTHGATE HOUSE NORTHGATE STREET DEVIZES WILTSHIRE SN10 1JX

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACC. REF. DATE EXTENDED FROM 18/04/07 TO 30/09/07

View Document

02/05/062 May 2006 ACC. REF. DATE SHORTENED FROM 01/07/06 TO 18/04/06

View Document

18/04/0618 April 2006 NC INC ALREADY ADJUSTED 18/03/06

View Document

18/04/0618 April 2006 £ NC 20000/100000 18/03

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 01/07/05

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 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