Advanced company searchLink opens in new window

EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED

Company number 06733414

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)
26 Sep 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 October 2022
16 May 2023 AD01 Registered office address changed from C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA United Kingdom to Trimbridge House Trim Street Bath BA1 1HB on 16 May 2023
19 Dec 2022 TM01 Termination of appointment of Simon John Curry as a director on 18 October 2022
06 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
05 Oct 2022 AA Micro company accounts made up to 31 October 2021
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 TM01 Termination of appointment of Jonathan David Marsden as a director on 25 February 2022
01 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
09 Apr 2021 AA01 Current accounting period extended from 31 August 2021 to 31 October 2021
01 Apr 2021 AD01 Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS to C/O Gradwell Communications 1st Floor Westpoint James Street West Bath Somerset BA1 2DA on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Simon John Curry as a director on 23 March 2021
01 Apr 2021 TM01 Termination of appointment of Benjamin John Guy Mitton as a director on 23 March 2021
01 Apr 2021 AP01 Appointment of Mr Paul Mahoney as a director on 23 March 2021
01 Apr 2021 TM01 Termination of appointment of David Marsden as a director on 23 March 2021
01 Apr 2021 MR01 Registration of charge 067334140002, created on 30 March 2021
24 Mar 2021 MR01 Registration of charge 067334140001, created on 23 March 2021
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
06 Apr 2020 AA Micro company accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 August 2018
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