WHOLESALE CLEARING SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Declaration of solvency

View Document

09/05/259 May 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Registered office address changed from 2 North Park Road Harrogate HG1 5PA England to C/O Els Advisory Limited 31 Harrogate Road Leeds LS7 3PD on 2025-04-30

View Document

22/04/2522 April 2025 Resolutions

View Document

07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

03/02/253 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-19

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

12/02/2412 February 2024 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

12/02/2412 February 2024 Registered office address changed from 18 Mansell Street London E1 8AA to 2 North Park Road Harrogate HG1 5PA on 2024-02-12

View Document

12/02/2412 February 2024 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Second filing for the appointment of Sandra Christina Lopes Gomes as a director

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of a director

View Document

20/03/2320 March 2023 Termination of appointment of Andrew Mark Davies as a director on 2023-03-13

View Document

20/03/2320 March 2023 Termination of appointment of Laura Elrod Binion as a director on 2023-03-01

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/03/2224 March 2022 Appointment of Sandra Christina Lopez Gomez as a director on 2022-03-01

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/07/1622 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS PETER LANGMAID FORD / 10/02/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELROD BINION / 17/12/2013

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR. ROBERT FRANCIS REICH

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR. THOMAS PETER LANGMAID FORD

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHCOCK

View Document

28/10/1528 October 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

14/10/1514 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR NELSON MURPHY

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR MORTEN BROGGER

View Document

26/09/1426 September 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED DAVID HITCHCOCK

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED LAURA ELROD BINION

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED NELSON MURPHY

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR GUY SOCHOVSKY

View Document

22/11/1322 November 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

10/05/1310 May 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

19/04/1319 April 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

20/12/1220 December 2012 COMPANY NAME CHANGED MACH EXCHANGE LIMITED CERTIFICATE ISSUED ON 20/12/12

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY EDWARD SOCHOVSKY / 14/12/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN JENS BROGGER / 14/12/2012

View Document

14/12/1214 December 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

02/10/122 October 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 5TH & 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

18/07/1118 July 2011 ADOPT ARTICLES 11/07/2011

View Document

13/06/1113 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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