Advanced company searchLink opens in new window

AGE CHECK CERTIFICATION SERVICES LTD

Company number 07357348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Jan 2020 PSC02 Notification of Npif Nw Equity (Gp) Limited as a person with significant control on 20 December 2019
14 Jan 2020 PSC04 Change of details for Mr Tony Iain Allen as a person with significant control on 20 December 2019
09 Jan 2020 SH02 Sub-division of shares on 20 December 2019
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1.18
09 Jan 2020 SH10 Particulars of variation of rights attached to shares
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorise directors conflicts of interest/sub-division of shares 20/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2019 AA Unaudited abridged accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
28 Aug 2019 PSC04 Change of details for Mr Tony Iain Allen as a person with significant control on 25 August 2019
08 Apr 2019 AAMD Amended total exemption full accounts made up to 31 August 2017
05 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
28 Jan 2019 TM01 Termination of appointment of Anne-Marie Canham as a director on 21 January 2019
06 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
01 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-31
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
02 Feb 2018 AP03 Appointment of Miss Danielle Marie Bradbury as a secretary on 1 February 2018
02 Feb 2018 AP01 Appointment of Mrs Anne-Marie Canham as a director on 1 February 2018
22 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
08 Sep 2015 AD01 Registered office address changed from 58 Middleton Road Reddish Stockport SK5 6SH to 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 8 September 2015
27 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1