XCHANGE INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr Clive Wilfred Johnson on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr Clive Wilfred Johnson as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered office address changed from The Offices Shardlow Hall Shardlow, Derby Derbyshire DE72 2GP United Kingdom to 6-8 Freeman Street Grimsby DN32 7AA on 2025-08-14

View Document

02/04/252 April 2025 Micro company accounts made up to 2023-12-28

View Document

08/08/248 August 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2022-12-28

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

24/07/2324 July 2023 Registered office address changed from 128 London Road Shardlow Derby DE72 2GP to The Offices Shardlow Hall Shardlow, Derby Derbyshire DE72 2GP on 2023-07-24

View Document

24/07/2324 July 2023 Change of details for Mr Clive Wilfred Johnson as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mr Clive Wilfred Johnson on 2023-07-24

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2021-12-29

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

15/07/2115 July 2021 Director's details changed for Mr Clive Wilfred Johnson on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

15/07/2115 July 2021 Change of details for Mr Clive Wilfred Johnson as a person with significant control on 2021-07-15

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

28/04/2028 April 2020 PREVEXT FROM 28/07/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 28/07/18 TOTAL EXEMPTION FULL

View Document

28/07/1828 July 2018 Annual accounts for year ending 28 Jul 2018

View Accounts

25/07/1825 July 2018 28/07/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

28/07/1728 July 2017 Annual accounts for year ending 28 Jul 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 29 July 2016

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE WILFRED JOHNSON

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

01/08/161 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

17/08/1517 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DORRICOTT

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 31-33 LONGBRIDGE LANE DERBY DE24 8UJ ENGLAND

View Document

07/07/147 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 PREVEXT FROM 30/06/2013 TO 31/07/2013

View Document

07/08/137 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM AUTO XCHANGE LONGBRIDGE LANE DERBY DE24 8UJ ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COTTIER

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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