- Company Overview for EXCHEQUER ACCOUNTANCY SERVICES LIMITED (09013637)
- Filing history for EXCHEQUER ACCOUNTANCY SERVICES LIMITED (09013637)
- People for EXCHEQUER ACCOUNTANCY SERVICES LIMITED (09013637)
- Insolvency for EXCHEQUER ACCOUNTANCY SERVICES LIMITED (09013637)
- More for EXCHEQUER ACCOUNTANCY SERVICES LIMITED (09013637)
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
|
|
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
|
|
04 Nov 2015 | SH08 | Change of share class name or designation | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | CERTNM |
Company name changed quantic contractor accounting LIMITED\certificate issued on 20/10/15
|
|
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
|
|
28 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-28
|