- Company Overview for AGE CHECK CERTIFICATION SERVICES LTD (07357348)
- Filing history for AGE CHECK CERTIFICATION SERVICES LTD (07357348)
- People for AGE CHECK CERTIFICATION SERVICES LTD (07357348)
- Insolvency for AGE CHECK CERTIFICATION SERVICES LTD (07357348)
- More for AGE CHECK CERTIFICATION SERVICES LTD (07357348)
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
|
|
09 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|