XCHANGE VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

03/07/193 July 2019 26/09/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 100 ELMAY ROAD BIRMINGHAM B26 2NG UNITED KINGDOM

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

21/11/1821 November 2018 26/09/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 Annual accounts for year ending 26 Sep 2018

View Accounts

11/09/1811 September 2018 PREVSHO FROM 27/09/2017 TO 26/09/2017

View Document

12/06/1812 June 2018 PREVSHO FROM 28/09/2017 TO 27/09/2017

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 35 MAYBANK BIRMINGHAM B9 5FF UNITED KINGDOM

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM UNIT 2 PHOENIX BUSINESS PARK AVENUE CLOSE BIRMINGHAM B7 4NU UNITED KINGDOM

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

26/09/1726 September 2017 Annual accounts for year ending 26 Sep 2017

View Accounts

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 1020 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8DP ENGLAND

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 28 September 2016

View Document

28/09/1628 September 2016 Annual accounts for year ending 28 Sep 2016

View Accounts

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 28 September 2015

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAEEM / 13/07/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR MOHAMMED NAEEM

View Document

27/06/1627 June 2016 PREVSHO FROM 29/09/2015 TO 28/09/2015

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

10/02/1610 February 2016 Annual return made up to 13 September 2015 with full list of shareholders

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 5 BATH ROW BIRMINGHAM B15 1NE ENGLAND

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAEEM

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 1020 COVENTRY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8DP

View Document

28/09/1528 September 2015 Annual accounts for year ending 28 Sep 2015

View Accounts

30/06/1530 June 2015 PREVSHO FROM 30/09/2014 TO 29/09/2014

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

11/03/1511 March 2015 Annual return made up to 13 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 DISS40 (DISS40(SOAD))

View Document

28/10/1328 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1213 October 2012 DISS40 (DISS40(SOAD))

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED NAEEM

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR MOHAMMED ZAEEM

View Document

12/10/1212 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/11/1126 November 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

04/06/114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/1013 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED NAEEM / 13/09/2010

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH JENKINS / 08/10/2009

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, SECRETARY GARETH JENKINS

View Document

13/09/0913 September 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