CHANGTEL SOLUTIONS UK LTD

Register to unlock more data on OkredoRegister

CHANGTEL SOLUTIONS UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02526028

Incorporation date

27/07/1990

Size

Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1990)
dot icon08/08/2025
Progress report in a winding up by the court
dot icon02/08/2024
Progress report in a winding up by the court
dot icon12/08/2023
Progress report in a winding up by the court
dot icon25/07/2023
Registered office address changed from 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25
dot icon08/08/2022
Progress report in a winding up by the court
dot icon14/08/2021
Progress report in a winding up by the court
dot icon24/08/2020
Progress report in a winding up by the court
dot icon13/08/2019
Progress report in a winding up by the court
dot icon21/08/2018
Progress report in a winding up by the court
dot icon04/08/2017
Progress report in a winding up by the court
dot icon12/08/2016
Insolvency filing
dot icon25/08/2015
Registered office address changed from Stafford Park 6 Telford Shropshire TF3 3AT to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 2015-08-25
dot icon20/08/2015
Appointment of a liquidator
dot icon29/07/2015
Order of court to wind up
dot icon22/10/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Shu Chang as a director
dot icon16/01/2014
Certificate of change of name
dot icon10/01/2014
Appointment of Mr Jichuen Jason Tsai as a secretary
dot icon10/01/2014
Appointment of Mr Jichuen Jason Tsai as a secretary
dot icon10/01/2014
Appointment of Ms Shu Hua Chang as a director
dot icon13/11/2013
Full accounts made up to 2013-02-28
dot icon12/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon22/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon01/08/2012
Full accounts made up to 2011-10-31
dot icon03/05/2012
Current accounting period extended from 2012-10-31 to 2013-02-28
dot icon13/04/2012
Termination of appointment of John Tsai as a secretary
dot icon18/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon20/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/07/2010
Full accounts made up to 2009-10-31
dot icon19/07/2010
Termination of appointment of Ruth Tsai as a director
dot icon08/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon12/10/2009
Director's details changed for Ruth Yueh Taou Chang Tsai on 2009-10-01
dot icon12/10/2009
Director's details changed for Jason Tsai on 2009-10-01
dot icon25/08/2009
Full accounts made up to 2008-10-31
dot icon24/08/2009
Return made up to 27/07/09; full list of members
dot icon22/07/2009
Appointment terminated director john tsai
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/08/2008
Return made up to 27/07/08; full list of members
dot icon14/08/2008
Director appointed ruth yueh taou chang tsai
dot icon14/08/2008
Director appointed john yaw jong tsai
dot icon05/08/2008
Full accounts made up to 2007-10-31
dot icon09/11/2007
Declaration of satisfaction of mortgage/charge
dot icon19/09/2007
Return made up to 27/07/07; no change of members
dot icon23/08/2007
Full accounts made up to 2006-09-30
dot icon05/02/2007
Accounting reference date extended from 30/09/07 to 31/10/07
dot icon01/12/2006
Particulars of mortgage/charge
dot icon21/11/2006
Registered office changed on 21/11/06 from: 7-10 chandos street london W1G 9DQ
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
New secretary appointed
dot icon13/09/2006
Return made up to 27/07/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon29/07/2005
Return made up to 27/07/05; full list of members
dot icon15/03/2005
Particulars of mortgage/charge
dot icon17/08/2004
Amended full accounts made up to 2003-09-30
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon02/08/2004
Return made up to 27/07/04; full list of members
dot icon30/07/2003
Return made up to 27/07/03; full list of members
dot icon23/07/2003
Full accounts made up to 2002-09-30
dot icon04/08/2002
Full accounts made up to 2001-09-30
dot icon26/07/2002
Return made up to 27/07/02; full list of members
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Director resigned
dot icon19/07/2002
New secretary appointed
dot icon12/10/2001
New director appointed
dot icon26/07/2001
Return made up to 27/07/01; full list of members
dot icon06/07/2001
Particulars of mortgage/charge
dot icon23/04/2001
Amended full accounts made up to 2000-09-30
dot icon30/03/2001
Full group accounts made up to 2000-09-30
dot icon05/09/2000
Registered office changed on 05/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE
dot icon07/08/2000
Return made up to 27/07/00; full list of members
dot icon06/07/2000
Full accounts made up to 1999-09-30
dot icon30/09/1999
Return made up to 27/07/99; full list of members
dot icon02/04/1999
Accounting reference date extended from 30/04/99 to 30/09/99
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon05/11/1998
Return made up to 27/07/98; full list of members
dot icon17/02/1998
Full accounts made up to 1997-04-30
dot icon13/11/1997
Particulars of mortgage/charge
dot icon08/08/1997
Return made up to 27/07/97; full list of members
dot icon13/02/1997
Registered office changed on 13/02/97 from: 27 john street london WC1N 2BL
dot icon12/12/1996
Full accounts made up to 1996-04-30
dot icon25/10/1996
Return made up to 27/07/96; full list of members
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon20/07/1995
Return made up to 27/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 27/07/94; full list of members
dot icon21/11/1994
Full accounts made up to 1994-04-30
dot icon21/06/1994
Return made up to 27/07/93; no change of members
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Resolutions
dot icon11/05/1994
Ad 26/04/94--------- £ si 500000@1=500000 £ ic 30000/530000
dot icon11/05/1994
£ nc 100000/1000000 26/04/94
dot icon17/11/1993
Full accounts made up to 1993-04-30
dot icon18/05/1993
Return made up to 27/07/92; full list of members
dot icon23/12/1992
Accounting reference date extended from 31/12 to 30/04
dot icon23/09/1992
Full accounts made up to 1991-12-31
dot icon27/01/1992
Auditor's resignation
dot icon27/01/1992
Registered office changed on 27/01/92 from: unit 34 hortonwood 33 telford shropshire TF1 4EX
dot icon30/12/1991
Auditor's resignation
dot icon29/08/1991
Return made up to 27/07/91; full list of members
dot icon01/08/1991
Nc inc already adjusted 17/12/90
dot icon01/08/1991
Resolutions
dot icon01/08/1991
New director appointed
dot icon07/12/1990
Memorandum and Articles of Association
dot icon06/12/1990
Registered office changed on 06/12/90 from: blount house hall court hall park way telford,shropshire,TF3 4NQ
dot icon29/11/1990
Ad 12/11/90--------- £ si 29998@1=29998 £ ic 2/30000
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Nc inc already adjusted 12/11/90
dot icon29/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Accounting reference date notified as 31/12
dot icon14/11/1990
Certificate of change of name
dot icon25/10/1990
Certificate of change of name
dot icon27/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2013
dot iconNext confirmation date
27/07/2016
dot iconLast change occurred
28/02/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2013
dot iconNext account date
28/02/2014
dot iconNext due on
30/11/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tsai, Ding Yuan
Secretary
15/07/2002 - 01/11/2006
-
Tsai, Jichuen Jason
Secretary
10/01/2014 - Present
-
Chang, Shu Hua
Director
10/01/2014 - 10/01/2014
1
Tsai, John Yaw Jong
Director
21/07/2008 - 01/07/2009
2
Tsai, John Yaw Jong
Director
24/09/2001 - 15/07/2002
2

Persons with Significant Control

0

No PSC data available.

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 CHANGTEL SOLUTIONS UK LTD

CHANGTEL SOLUTIONS UK LTD is an(a) Liquidation company incorporated on 27/07/1990 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGTEL SOLUTIONS UK LTD?

toggle

CHANGTEL SOLUTIONS UK LTD is currently Liquidation. It was registered on 27/07/1990 .

Where is CHANGTEL SOLUTIONS UK LTD located?

toggle

CHANGTEL SOLUTIONS UK LTD is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does CHANGTEL SOLUTIONS UK LTD do?

toggle

CHANGTEL SOLUTIONS UK LTD operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for CHANGTEL SOLUTIONS UK LTD?

toggle

The latest filing was on 08/08/2025: Progress report in a winding up by the court.