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)
01 Jun 2024 AM23 Notice of move from Administration to Dissolution
19 Dec 2023 AM10 Administrator's progress report
06 Sep 2023 AM02 Statement of affairs with form AM02SOA
17 Aug 2023 AM06 Notice of deemed approval of proposals
04 Aug 2023 AM03 Statement of administrator's proposal
14 Jun 2023 AD01 Registered office address changed from Unit 321 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 14 June 2023
12 Jun 2023 AM01 Appointment of an administrator
04 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotted shares can be transfered 16/09/2022
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
26 Jul 2022 PSC07 Cessation of Npif Nw Equity (Gp) Limited as a person with significant control on 26 July 2022
01 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 08/12/2021
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CH01 Director's details changed for Mr Nicholas John Bate on 1 March 2021
04 Mar 2021 PSC04 Change of details for Mr Tony Iain Allen as a person with significant control on 1 March 2021
04 Mar 2021 CH03 Secretary's details changed for Miss Danielle Marie Bradbury on 1 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Tony Iain Allen on 1 March 2021
04 Mar 2021 AD01 Registered office address changed from 3rd Floor Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to Unit 321 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL on 4 March 2021
08 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with updates
25 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jan 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 December 2019
15 Jan 2020 AP01 Appointment of Mr Nick Bate as a director on 20 December 2019
14 Jan 2020 PSC02 Notification of Npif Nw Equity (Gp) Limited as a person with significant control on 20 December 2019