EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06733414

Incorporation date

27/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Trimbridge House, Trim Street, Bath BA1 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2008)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2025
Satisfaction of charge 067334140002 in full
dot icon04/09/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-10-31
dot icon26/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-10-31
dot icon16/05/2023
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 2023-05-16
dot icon19/12/2022
Termination of appointment of Simon John Curry as a director on 2022-10-18
dot icon06/10/2022
Compulsory strike-off action has been discontinued
dot icon05/10/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon05/10/2022
Micro company accounts made up to 2021-10-31
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon21/03/2022
Termination of appointment of Jonathan David Marsden as a director on 2022-02-25
dot icon01/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon09/04/2021
Current accounting period extended from 2021-08-31 to 2021-10-31
dot icon01/04/2021
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 2021-04-01
dot icon01/04/2021
Appointment of Mr Simon John Curry as a director on 2021-03-23
dot icon01/04/2021
Termination of appointment of Benjamin John Guy Mitton as a director on 2021-03-23
dot icon01/04/2021
Appointment of Mr Paul Mahoney as a director on 2021-03-23
dot icon01/04/2021
Termination of appointment of David Marsden as a director on 2021-03-23
dot icon01/04/2021
Registration of charge 067334140002, created on 2021-03-30
dot icon24/03/2021
Registration of charge 067334140001, created on 2021-03-23
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon06/04/2020
Micro company accounts made up to 2019-08-31
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon22/05/2019
Termination of appointment of Eleanor Peterson as a director on 2019-05-22
dot icon22/05/2019
Termination of appointment of Eleanor Peterson as a secretary on 2019-05-22
dot icon07/03/2019
Termination of appointment of Richard James Marsden as a director on 2019-01-31
dot icon07/02/2019
Appointment of Mr Benjamin John Guy Mitton as a director on 2019-01-28
dot icon17/12/2018
Previous accounting period extended from 2018-03-31 to 2018-08-31
dot icon14/09/2018
Confirmation statement made on 2018-07-31 with updates
dot icon01/11/2017
Notification of Technology Solutions Group Limited as a person with significant control on 2017-09-22
dot icon01/11/2017
Withdrawal of a person with significant control statement on 2017-11-01
dot icon12/10/2017
Termination of appointment of Carole Harris as a director on 2017-09-22
dot icon12/10/2017
Termination of appointment of Robert Harris as a director on 2017-09-22
dot icon04/10/2017
Registered office address changed from 87a High Street the Old Town Hemel Hempstead Herts HP1 3AH to The Tannery 91 Kirkstall Road Leeds LS3 1HS on 2017-10-04
dot icon04/10/2017
Termination of appointment of David Mackinnon as a director on 2017-09-22
dot icon04/10/2017
Termination of appointment of Pamela Josephine Mackinnon as a director on 2017-09-22
dot icon04/10/2017
Appointment of Eleanor Peterson as a secretary on 2017-09-22
dot icon04/10/2017
Appointment of Mr David Marsden as a director on 2017-09-22
dot icon04/10/2017
Appointment of Mr Richard James Marsden as a director on 2017-09-22
dot icon04/10/2017
Appointment of Mrs Eleanor Peterson as a director on 2017-09-22
dot icon04/10/2017
Appointment of Jonathan David Marsden as a director on 2017-09-22
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon28/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/06/2016
Sub-division of shares on 2016-05-12
dot icon03/06/2016
Change of share class name or designation
dot icon01/06/2016
Resolutions
dot icon23/03/2016
Appointment of Mrs Carole Harris as a director on 2016-02-29
dot icon23/03/2016
Appointment of Mrs Pamela Josephine Mackinnon as a director on 2016-02-29
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon02/08/2012
Director's details changed for Robert Harris on 2012-07-31
dot icon02/08/2012
Director's details changed for Mr David Mackinnon on 2012-07-31
dot icon27/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/03/2012
Certificate of change of name
dot icon02/03/2012
Change of name notice
dot icon13/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/01/2011
Current accounting period shortened from 2011-07-31 to 2011-03-31
dot icon11/11/2010
Accounts for a dormant company made up to 2010-07-31
dot icon10/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon10/11/2010
Previous accounting period shortened from 2010-10-31 to 2010-07-31
dot icon10/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon27/10/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon27/10/2009
Director's details changed for Robert Harris on 2009-10-26
dot icon27/10/2009
Director's details changed for Mr David Mackinnon on 2009-10-26
dot icon27/10/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
31/07/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.11K
-
0.00
-
-
2022
0
1.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsden, Jonathan David
Director
22/09/2017 - 25/02/2022
13
Mahoney, Paul
Director
23/03/2021 - Present
12
Harris, Carole
Director
29/02/2016 - 22/09/2017
1
Mackinnon, Pamela Josephine
Director
29/02/2016 - 22/09/2017
1
Peterson, Eleanor
Secretary
22/09/2017 - 22/05/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED

EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED is an(a) Dissolved company incorporated on 27/10/2008 with the registered office located at Trimbridge House, Trim Street, Bath BA1 1HB. 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 EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED?

toggle

EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED is currently Dissolved. It was registered on 27/10/2008 and dissolved on 16/12/2025.

Where is EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED located?

toggle

EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED is registered at Trimbridge House, Trim Street, Bath BA1 1HB.

What does EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED do?

toggle

EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for EXCHANGE COMMUNICATIONS NETWORK SERVICES LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.