CHANGELAUNCH LIMITED

Register to unlock more data on OkredoRegister

CHANGELAUNCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02663589

Incorporation date

18/11/1991

Size

Micro Entity

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1991)
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-11-12
dot icon13/01/2025
Liquidators' statement of receipts and payments to 2024-11-12
dot icon22/11/2023
Declaration of solvency
dot icon20/11/2023
Confirmation statement made on 2023-11-18 with updates
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Appointment of a voluntary liquidator
dot icon17/11/2023
Registered office address changed from The Old Orchard Shakeford Hinstock Market Drayton Shropshire TF9 2SP to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-11-17
dot icon09/11/2023
Satisfaction of charge 1 in full
dot icon09/11/2023
Satisfaction of charge 2 in full
dot icon09/11/2023
Satisfaction of charge 3 in full
dot icon09/11/2023
Satisfaction of charge 4 in full
dot icon09/11/2023
Satisfaction of charge 5 in full
dot icon09/11/2023
Satisfaction of charge 6 in full
dot icon09/11/2023
Satisfaction of charge 7 in full
dot icon09/11/2023
Satisfaction of charge 8 in full
dot icon09/11/2023
Satisfaction of charge 026635890009 in full
dot icon26/10/2023
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon26/10/2023
Micro company accounts made up to 2023-09-30
dot icon04/05/2023
Micro company accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-18 with updates
dot icon09/06/2021
Micro company accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon14/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon29/03/2018
Registration of charge 026635890009, created on 2018-03-19
dot icon24/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon03/07/2017
Micro company accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon18/11/2011
Register(s) moved to registered inspection location
dot icon18/11/2011
Register inspection address has been changed
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/05/2011
Registered office address changed from 1 Brassey Road, Old Potts Way Shrewsbury Shropshire SY3 7FA on 2011-05-27
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon25/11/2009
Director's details changed for Mr Jeffrey Walter Parkinson on 2009-10-01
dot icon25/11/2009
Director's details changed for Keith Aldred on 2009-10-01
dot icon27/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/11/2008
Return made up to 18/11/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 18/11/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 18/11/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Particulars of mortgage/charge
dot icon01/12/2005
Return made up to 18/11/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 18/11/04; full list of members
dot icon08/07/2004
Accounts for a small company made up to 2003-12-31
dot icon02/12/2003
Return made up to 18/11/03; full list of members
dot icon16/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 18/11/02; full list of members
dot icon28/05/2002
Particulars of mortgage/charge
dot icon24/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/03/2002
Registered office changed on 06/03/02 from: abbey house abbey foregate shrewsbury shropshire SY2 6BH
dot icon30/11/2001
Return made up to 18/11/01; full list of members
dot icon02/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/12/2000
Return made up to 18/11/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Return made up to 18/11/99; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1998-12-31
dot icon26/11/1998
Return made up to 18/11/98; full list of members
dot icon30/05/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 18/11/97; no change of members
dot icon11/08/1997
Accounts for a small company made up to 1996-12-31
dot icon08/01/1997
Particulars of mortgage/charge
dot icon06/12/1996
Return made up to 18/11/96; no change of members
dot icon10/06/1996
Accounts for a small company made up to 1995-12-31
dot icon08/12/1995
Return made up to 18/11/95; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1994-12-31
dot icon25/05/1995
Auditor's resignation
dot icon28/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 18/11/94; no change of members
dot icon01/07/1994
Accounts for a small company made up to 1993-12-31
dot icon07/12/1993
Return made up to 18/11/93; no change of members
dot icon12/09/1993
Full accounts made up to 1992-12-31
dot icon26/03/1993
Particulars of mortgage/charge
dot icon16/03/1993
Particulars of mortgage/charge
dot icon27/11/1992
Return made up to 18/11/92; full list of members
dot icon30/07/1992
Particulars of mortgage/charge
dot icon20/01/1992
Ad 19/12/91--------- £ si 99998@1=99998 £ ic 2/100000
dot icon20/01/1992
Accounting reference date notified as 31/12
dot icon03/01/1992
Secretary resigned;new secretary appointed
dot icon03/01/1992
Director resigned;new director appointed
dot icon03/01/1992
Director resigned;new director appointed
dot icon03/01/1992
Registered office changed on 03/01/92 from: 2 baches street london N1 6UB
dot icon31/12/1991
Particulars of mortgage/charge
dot icon19/12/1991
Memorandum and Articles of Association
dot icon19/12/1991
Resolutions
dot icon19/12/1991
Resolutions
dot icon19/12/1991
£ nc 1000/100000 12/12/91
dot icon18/11/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/11/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.53M
-
0.00
-
-
2022
2
1.55M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldred, Keith
Director
12/12/1991 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/11/1991 - 11/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/11/1991 - 11/12/1991
43699
Mr Jeffrey Walter Parkinson
Director
12/12/1991 - Present
-
Parkinson, Jeffrey Walter
Secretary
11/12/1991 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGELAUNCH LIMITED

CHANGELAUNCH LIMITED is an(a) Liquidation company incorporated on 18/11/1991 with the registered office located at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGELAUNCH LIMITED?

toggle

CHANGELAUNCH LIMITED is currently Liquidation. It was registered on 18/11/1991 .

Where is CHANGELAUNCH LIMITED located?

toggle

CHANGELAUNCH LIMITED is registered at 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ.

What does CHANGELAUNCH LIMITED do?

toggle

CHANGELAUNCH LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHANGELAUNCH LIMITED?

toggle

The latest filing was on 15/01/2026: Liquidators' statement of receipts and payments to 2025-11-12.