EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED
Company number 06733414
- Company Overview for EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED (06733414)
- Filing history for EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED (06733414)
- People for EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED (06733414)
- Charges for EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED (06733414)
- More for EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED (06733414)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
05 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
12 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
16 May 2023 | AD01 | Registered office address changed from C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA United Kingdom to Trimbridge House Trim Street Bath BA1 1HB on 16 May 2023 | |
19 Dec 2022 | TM01 | Termination of appointment of Simon John Curry as a director on 18 October 2022 | |
06 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
05 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2022 | TM01 | Termination of appointment of Jonathan David Marsden as a director on 25 February 2022 | |
01 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
09 Apr 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 October 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS to C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA on 1 April 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Simon John Curry as a director on 23 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Benjamin John Guy Mitton as a director on 23 March 2021 | |
01 Apr 2021 | AP01 | Appointment of Mr Paul Mahoney as a director on 23 March 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of David Marsden as a director on 23 March 2021 | |
01 Apr 2021 | MR01 | Registration of charge 067334140002, created on 30 March 2021 | |
24 Mar 2021 | MR01 | Registration of charge 067334140001, created on 23 March 2021 | |
03 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
06 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 |