INTERCHANGE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05168986 |
Category | Private Limited Company |
Incorporated | 02 Jul 2004 |
Age | 19 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2022 |
Years | 1 year, 7 months, 5 days |
SUMMARY
INTERCHANGE SOLUTIONS LIMITED is an dissolved private limited company with number 05168986. It was incorporated 19 years, 10 months, 28 days ago, on 02 July 2004 and it was dissolved 1 year, 7 months, 5 days ago, on 25 October 2022. The company address is 29 Hill Road 29 Hill Road, Basingstoke, RG23 7HS, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Jul 2022
Category: Dissolution
Type: DS01
Documents
Capital allotment shares
Date: 13 Dec 2021
Action Date: 09 Dec 2021
Category: Capital
Type: SH01
Capital : 64,175 GBP
Date: 2021-12-09
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2021
Action Date: 12 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-12
New address: 29 Hill Road Oakley Basingstoke Hampshire RG23 7HS
Old address: Spaces Moorgate 30 Moorgate London EC2R 6PJ England
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-14
Psc name: Mr John Francis Burbidge-King
Documents
Change person secretary company with change date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-04-09
Officer name: Robin Mcneil Boyd
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-09
Old address: 10th Floor 88 Wood Street Wood Street London EC2V 7RS
New address: Spaces Moorgate 30 Moorgate London EC2R 6PJ
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital return purchase own shares
Date: 24 Jan 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 22 Nov 2018
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 31 Oct 2018
Action Date: 27 Sep 2018
Category: Capital
Type: SH06
Capital : 29,075 GBP
Date: 2018-09-27
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brynmor Richards Edwards
Termination date: 2017-09-25
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-08
New address: 10Th Floor 88 Wood Street Wood Street London EC2V 7RS
Old address: 11Th Floor 88 Wood Street London 11Th Floor 88,Wood Street London EC2V 7RS England
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage satisfy charge full
Date: 25 Nov 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address
Date: 05 Nov 2013
Action Date: 05 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-05
Old address: Victoria House 11Th Floor 88 Wood Street London GU11 1EJ England
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 28 Oct 2013
Action Date: 28 Oct 2013
Category: Address
Type: AD01
Old address: Victoria House Victoria Road Aldershot Hampshire GU11 1EJ England
Change date: 2013-10-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-27
Old address: C/O Centaur House Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2LJ England
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Termination director company with name
Date: 14 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela Rhydderch
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brynmor Richards Edwards
Documents
Change registered office address company with date old address
Date: 21 Oct 2010
Action Date: 21 Oct 2010
Category: Address
Type: AD01
Old address: 88 Wood Street London EC2V 7RS
Change date: 2010-10-21
Documents
Legacy
Date: 17 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 10 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-10
Officer name: Angela Louise Rhydderch
Documents
Termination director company with name
Date: 15 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Runcie
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 31 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-31
Documents
Legacy
Date: 27 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 27/09/2009 from 13 queen square bath banes BA1 2HJ
Documents
Legacy
Date: 30 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 30/07/2009 from northgate house northgate street devizes wiltshire SN10 1JX
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2007
Action Date: 18 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-18
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 17 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 18/04/07 to 30/09/07
Documents
Legacy
Date: 02 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 01/07/06 to 18/04/06
Documents
Legacy
Date: 27 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/04/06--------- £ si 40000@1=40000 £ ic 1/40001
Documents
Legacy
Date: 18 Apr 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/03/06
Documents
Resolution
Date: 18 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Dec 2005
Action Date: 01 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-01
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/05; full list of members
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/08/04--------- £ si 174@1=174 £ ic 2/176
Documents
Legacy
Date: 21 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/05 to 01/07/05
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 15/07/04 from: 31 corsham street london N1 6DR
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 PENNETHORNE HOUSE 4 WYE STREET,LONDON,SW11 2SH
Number: | 11716576 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SNOW HILL,LONDON,EC1A 2AY
Number: | 09782581 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD STATION STATION ROAD,LUTTERWORTH,LE17 6HY
Number: | 11295696 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON ELECTRICAL SERVICES LIMITED
17 NEWSTEAD GROVE,,NG1 4GZ
Number: | 05029248 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BELSTONE COURT,SUNDERLAND,SR3 1BF
Number: | 11222057 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFESMART FINANCIAL PLANNERS LIMITED
3 THE MANSARDS,ST ALBANS,AL1 3QX
Number: | 06358745 |
Status: | ACTIVE |
Category: | Private Limited Company |