MOMENTUM EXECUTIVE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-08 with updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Director's details changed for Mr David John Dando on 2023-12-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

12/12/2312 December 2023 Director's details changed for Mr Julian Alexander Farmer on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Momentum Exs Limited as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Director's details changed for Carol Ann Dando on 2023-12-12

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

03/03/213 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 RE-LOAN AGREEMENT/APP DIR/SHARE TRANSFER/CO BUSINESS 13/01/2021

View Document

08/02/218 February 2021 ARTICLES OF ASSOCIATION

View Document

27/01/2127 January 2021 CESSATION OF DAVID DANDO AS A PSC

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOMENTUM EXS LIMITED

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR JULIAN ALEXANDER FARMER

View Document

18/01/2118 January 2021 PREVEXT FROM 30/06/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM UNIT 12 THE MANSLEY CENTRE TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NQ

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM UNIT 2 THE MANSLEY CENTRE TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NQ

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN DANDO / 01/01/2018

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN DANDO / 01/01/2018

View Document

22/12/1722 December 2017 CESSATION OF GERALD ANTHONY ANDREWS AS A PSC

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM UNIT 2, THE MANSLEY CENTRE TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NQ

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON ANDREWS

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD ANDREWS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/02/1720 February 2017 12/01/17 STATEMENT OF CAPITAL GBP 2

View Document

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/177 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/06/166 June 2016 06/06/16 NO CHANGES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 06/06/15 NO CHANGES

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 1 HAILSHAM COURT MIDDLETON CHENEY BANBURY OXON OX17 2QA

View Document

09/06/149 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/07/1128 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1128 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1110 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANDO / 06/06/2010

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED ALISON SIAN ELIZABETH ANDREWS

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED CAROL ANNE DANDO

View Document

10/05/1010 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 4

View Document

06/06/096 June 2009 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