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) |
---|---|---|---|
22 May 2019 | TM01 | Termination of appointment of Eleanor Peterson as a director on 22 May 2019 | |
22 May 2019 | TM02 | Termination of appointment of Eleanor Peterson as a secretary on 22 May 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Richard James Marsden as a director on 31 January 2019 | |
07 Feb 2019 | AP01 | Appointment of Mr Benjamin John Guy Mitton as a director on 28 January 2019 | |
17 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 August 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
01 Nov 2017 | PSC02 | Notification of Technology Solutions Group Limited as a person with significant control on 22 September 2017 | |
01 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 November 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Carole Harris as a director on 22 September 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Robert Harris as a director on 22 September 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from 87a High Street the Old Town Hemel Hempstead Herts HP1 3AH to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 4 October 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of David Mackinnon as a director on 22 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Pamela Josephine Mackinnon as a director on 22 September 2017 | |
04 Oct 2017 | AP03 | Appointment of Eleanor Peterson as a secretary on 22 September 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr David Marsden as a director on 22 September 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Richard James Marsden as a director on 22 September 2017 | |
04 Oct 2017 | AP01 | Appointment of Mrs Eleanor Peterson as a director on 22 September 2017 | |
04 Oct 2017 | AP01 | Appointment of Jonathan David Marsden as a director on 22 September 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
06 Jun 2016 | SH02 | Sub-division of shares on 12 May 2016 | |
03 Jun 2016 | SH08 | Change of share class name or designation | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|