MATERIAL CHANGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

14/10/2414 October 2024 Current accounting period extended from 2024-10-31 to 2024-12-31

View Document

12/08/2412 August 2024 Registered office address changed from The Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX England to C/O Material Change Ltd, the Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-08-12

View Document

31/07/2431 July 2024 Secretary's details changed for Ms Hannah Lucy Miles on 2024-07-31

View Document

30/07/2430 July 2024 Registered office address changed from Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA to The Amphenol Building, 46-50 Rutherford Drive Park Farm Industrial Estate Wellingborough NN8 6AX on 2024-07-30

View Document

26/07/2426 July 2024 Notification of Bioticnrg Limited as a person with significant control on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of James Kennedy Buckle as a director on 2024-07-25

View Document

26/07/2426 July 2024 Cessation of Heathpatch Limited as a person with significant control on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of Charles Paul Course as a director on 2024-07-25

View Document

25/05/2425 May 2024 Full accounts made up to 2023-10-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

05/12/235 December 2023 Change of details for Heathpatch Limited as a person with significant control on 2023-12-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/07/2314 July 2023 Full accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

14/11/2214 November 2022 Director's details changed for Mr Edward William Bastow on 2022-11-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/12/2110 December 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

12/05/2112 May 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR NICHOLAS CHARLES CLEMENTS

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MS HANNAH LUCY MILES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

11/07/1811 July 2018 CESSATION OF MATERIAL CHANGE LIMITED AS A PSC

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHPATCH LIMITED

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

23/01/1823 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1823 January 2018 COMPANY NAME CHANGED SWIFT RENEWABLE ENERGY LIMITED CERTIFICATE ISSUED ON 23/01/18

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

27/04/1727 April 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

18/07/1618 July 2016 SAIL ADDRESS CREATED

View Document

18/07/1618 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

10/07/1510 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

13/10/1413 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

21/08/1421 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

01/08/121 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BANKS

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDSAY BANKS / 31/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM BASTOW / 31/08/2011

View Document

31/08/1131 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM BASTOW / 05/07/2010

View Document

04/08/104 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED MR PETER LINDSAY BANKS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANK HUMPHREY

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR MERVYN HUMPHREY

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM WILLINGHAM HOUSE, STRETHAM ROAD WILBURTON ELY CAMBRIDGESHIRE CB6 3RY

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR EDWARD WILLIAM BASTOW

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR JAMES KENNEDY BUCKLE

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR CHARLES PAUL COURSE

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN SHARRATT

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY PAUL GERAGHTY

View Document

06/05/086 May 2008 SECRETARY APPOINTED MRS HANNAH LUCY MILES

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GERAGHTY

View Document

04/04/084 April 2008 ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/10/2008

View Document

14/11/0714 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0714 November 2007 NC INC ALREADY ADJUSTED 31/10/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: SUITE 13, DAVEY HOUSE 31, ST. NEOTS ROAD ST. NEOTS CAMBS PE19 7BA

View Document

20/07/0720 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED SWIFT COMPOSTING LIMITED CERTIFICATE ISSUED ON 11/08/06

View Document

06/07/066 July 2006 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