MOVEMENT STRATEGIES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Appointment of Kevin Michael Eyers as a director on 2025-03-27

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/03/2510 March 2025

View Document

20/02/2520 February 2025

View Document

10/02/2510 February 2025

View Document

10/02/2510 February 2025

View Document

05/02/255 February 2025 Termination of appointment of Simon Charles Vernon Light as a director on 2025-02-04

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

26/06/2426 June 2024 Appointment of Ms Patricia Anne Osoko as a secretary on 2024-06-01

View Document

26/06/2426 June 2024 Termination of appointment of Rachel Todd as a secretary on 2024-06-01

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

01/11/231 November 2023 Registered office address changed from Level 1, Building 49 Thornton Science Park Pool Lane Ince Chester CH2 4NU England to Nexus Building Floor 10 25 Farringdon Street London EC4A 4AB on 2023-11-01

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/06/2330 June 2023 Cessation of Ancliffe Limited as a person with significant control on 2023-06-29

View Document

30/06/2330 June 2023 Notification of Gutteridge Haskins & Davey Limited as a person with significant control on 2023-06-29

View Document

27/06/2327 June 2023 Cessation of Gutteridge Haskins & Davey Limited as a person with significant control on 2019-12-19

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

04/05/224 May 2022 Termination of appointment of Jennifer Elizabeth Miranda Barnett as a secretary on 2022-03-31

View Document

27/04/2227 April 2022 Appointment of Ms Rachel Todd as a secretary on 2022-04-04

View Document

27/04/2227 April 2022 Termination of appointment of Lisa Maree Elbourne as a secretary on 2022-04-04

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

23/07/2123 July 2021

View Document

23/07/2123 July 2021

View Document

07/07/217 July 2021

View Document

07/07/217 July 2021

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

27/03/2027 March 2020 CURREXT FROM 30/04/2020 TO 30/06/2020

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR SIMON CHARLES VERNON LIGHT

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY EMMA RAMSDALE

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 31-35 KIRBY STREET LONDON EC1N 8TE

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUTTERIDGE HASKINS & DAVEY LIMITED

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MS LISA MAREE ELBOURNE

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MS JENNIFER ELIZABETH MIRANDA BARNETT

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BABES

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049258540001

View Document

27/12/1927 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049258540003

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049258540003

View Document

19/09/1919 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049258540002

View Document

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR ANDREW MCCULLOCH GRAHAM

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049258540002

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

20/05/1720 May 2017 TERMINATE SEC APPOINTMENT

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY DAMIAN GRIFFITHS

View Document

06/02/176 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

17/06/1617 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049258540001

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ANCLIFFE / 12/11/2015

View Document

15/12/1515 December 2015 SECRETARY APPOINTED MR DAMIAN GRIFFITHS

View Document

15/12/1515 December 2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ANCLIFFE / 12/11/2015

View Document

03/12/153 December 2015 ADOPT ARTICLES 20/11/2015

View Document

17/11/1517 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR SIMON JAMES BABES

View Document

02/11/152 November 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/1516 September 2015 SUB-DIVISION 06/07/15

View Document

28/07/1528 July 2015 SUB DIVISION OF SHARES 06/07/2015

View Document

30/04/1530 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/04/1515 April 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/04/152 April 2015 ADOPT ARTICLES 10/03/2015

View Document

02/03/152 March 2015 ALTER ARTICLES 09/02/2015

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

16/05/1416 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA CLARE RAMSDALE / 24/01/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ANCLIFFE / 24/01/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 160 FLEET STREET LONDON EC4A 2DQ

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1224 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS EMMA CLARE RAMSDALE / 01/07/2011

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ANCLIFFE / 01/07/2011

View Document

03/08/113 August 2011 SAIL ADDRESS CREATED

View Document

03/08/113 August 2011 ADOPT ARTICLES 01/07/2011

View Document

03/08/113 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN ANCLIFFE / 19/03/2010

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 SECRETARY APPOINTED MS EMMA CLARE RAMSDALE

View Document

10/11/1010 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 3RD FLOOR, THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ANCLIFFE / 19/03/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 160 FLEET STREET LONDON EC3A 2DQ

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN ANCLIFFE / 08/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 2ND FLOOR, BUCHANAN HOUSE HOLBORN, LONDON EC1N 2LX

View Document

08/12/088 December 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY COLIN ANCLIFFE

View Document

03/11/083 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

23/08/0823 August 2008 COMPANY NAME CHANGED EVACUATION STRATEGIES LIMITED CERTIFICATE ISSUED ON 02/09/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 S252 DISP LAYING ACC 11/09/06

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 2ND FLOOR 50A BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2LX

View Document

28/10/0528 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: THE MILL HOUSE STAVELEY MILL YAR STAVELEY KENDAL CUMBRIA LA8 9LS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 COMPANY NAME CHANGED FOAMCREST LTD CERTIFICATE ISSUED ON 04/11/03

View Document

20/10/0320 October 2003 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 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