Advanced company searchLink opens in new window

EXCHEQUER ACCOUNTANCY SERVICES LIMITED

Company number 09013637

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)
17 Aug 2017 AA Accounts for a small company made up to 31 December 2016
01 Aug 2017 PSC02 Notification of Exchequer Solutions Limited as a person with significant control on 6 June 2016
01 Aug 2017 PSC01 Notification of Michael Senior as a person with significant control on 6 June 2016
01 Aug 2017 PSC01 Notification of Michael Gillibrand as a person with significant control on 6 June 2016
01 Aug 2017 CS01 Confirmation statement made on 6 June 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 400
02 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 400.00
04 Nov 2015 SH08 Change of share class name or designation
04 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 01/10/2015
20 Oct 2015 CERTNM Company name changed quantic contractor accounting LIMITED\certificate issued on 20/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
20 Oct 2015 CONNOT Change of name notice
15 Oct 2015 AP01 Appointment of Mrs Jeanette Barrowcliffe as a director on 1 October 2015
15 Oct 2015 AP01 Appointment of Mr Michael Lowndes as a director on 1 October 2015
14 Oct 2015 TM01 Termination of appointment of Michael James Hough as a director on 1 October 2015
14 Oct 2015 AD01 Registered office address changed from Yarmouth House Trident Business Park Daten Avenue Birchwood WA3 6BX to 1st Floor the Exchange No 1 st. John Street Chester Cheshire CH1 1DA on 14 October 2015
14 Oct 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
11 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
28 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)