Download leads from Nexok and grow your business. Find out more

Night Exchange Limited

Documents

Total Documents155
Total Pages547

Filing History

28 December 2023Micro company accounts made up to 31 March 2023
28 December 2023Confirmation statement made on 24 December 2023 with no updates
2 February 2023Confirmation statement made on 24 December 2022 with no updates
31 December 2022Micro company accounts made up to 31 March 2022
31 March 2022Micro company accounts made up to 31 March 2021
30 December 2021Confirmation statement made on 24 December 2021 with no updates
30 March 2021Micro company accounts made up to 31 March 2020
10 January 2021Confirmation statement made on 24 December 2020 with no updates
31 January 2020Confirmation statement made on 24 December 2019 with no updates
30 December 2019Micro company accounts made up to 31 March 2019
29 December 2018Micro company accounts made up to 31 March 2018
29 December 2018Confirmation statement made on 24 December 2018 with no updates
5 January 2018Confirmation statement made on 24 December 2017 with no updates
31 December 2017Micro company accounts made up to 31 March 2017
31 December 2017Micro company accounts made up to 31 March 2017
7 January 2017Registered office address changed from 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT England to 12 the Lantern Building Davidson Close Hythe Southampton SO45 6JD on 7 January 2017
7 January 2017Appointment of Miss Rebecca Elizabeth Inge as a director on 28 December 2016
7 January 2017Appointment of Miss Rebecca Elizabeth Inge as a director on 28 December 2016
7 January 2017Confirmation statement made on 24 December 2016 with updates
7 January 2017Registered office address changed from 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT England to 12 the Lantern Building Davidson Close Hythe Southampton SO45 6JD on 7 January 2017
7 January 2017Confirmation statement made on 24 December 2016 with updates
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
24 October 2016Registered office address changed from Unit 15 Majestic Road Nursling Industrial Estate Southampton Hampshire SO16 0YT to 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT on 24 October 2016
24 October 2016Registered office address changed from Unit 15 Majestic Road Nursling Industrial Estate Southampton Hampshire SO16 0YT to 5 Stonemasons Court Parchment Street Winchester Hampshire SO23 8AT on 24 October 2016
21 October 2016Termination of appointment of Colin Howard Boyce as a director on 20 October 2016
21 October 2016Termination of appointment of Colin Howard Boyce as a director on 20 October 2016
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1.02
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1.02
31 December 2015Total exemption small company accounts made up to 31 March 2015
31 December 2015Total exemption small company accounts made up to 31 March 2015
15 April 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1.02
15 April 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1.02
1 April 2015Total exemption small company accounts made up to 31 March 2014
1 April 2015Total exemption small company accounts made up to 31 March 2014
12 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1.02
12 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1.02
27 December 2013Total exemption small company accounts made up to 31 March 2013
27 December 2013Total exemption small company accounts made up to 31 March 2013
5 November 2013Company name changed dash-it (southampton) LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
5 November 2013Change of name notice
5 November 2013Company name changed dash-it (southampton) LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
5 November 2013Change of name notice
2 November 2013Satisfaction of charge 1 in full
2 November 2013Satisfaction of charge 1 in full
13 February 2013Annual return made up to 24 December 2012 with a full list of shareholders
13 February 2013Annual return made up to 24 December 2012 with a full list of shareholders
28 December 2012Total exemption small company accounts made up to 31 March 2012
28 December 2012Total exemption small company accounts made up to 31 March 2012
25 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
25 January 2012Annual return made up to 24 December 2011 with a full list of shareholders
31 December 2011Total exemption small company accounts made up to 31 March 2011
31 December 2011Total exemption small company accounts made up to 31 March 2011
21 January 2011Director's details changed for Colin Howard Boyce on 24 December 2010
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
21 January 2011Registered office address changed from Lyon House 31 Onslow Road Southampton Hampshire SO14 0JH on 21 January 2011
21 January 2011Annual return made up to 24 December 2010 with a full list of shareholders
21 January 2011Registered office address changed from Lyon House 31 Onslow Road Southampton Hampshire SO14 0JH on 21 January 2011
21 January 2011Director's details changed for Colin Howard Boyce on 24 December 2010
27 December 2010Total exemption small company accounts made up to 31 March 2010
27 December 2010Total exemption small company accounts made up to 31 March 2010
31 January 2010Total exemption small company accounts made up to 31 March 2009
31 January 2010Total exemption small company accounts made up to 31 March 2009
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
22 January 2010Annual return made up to 24 December 2009 with a full list of shareholders
21 January 2010Termination of appointment of Ciaran Maher as a secretary
21 January 2010Appointment of Miss Rebecca Eizabeth Inge as a secretary
21 January 2010Termination of appointment of Ciaran Maher as a secretary
21 January 2010Appointment of Miss Rebecca Eizabeth Inge as a secretary
14 October 2009Termination of appointment of Ciaran Maher as a director
14 October 2009Termination of appointment of Ciaran Maher as a director
13 January 2009Return made up to 24/12/08; full list of members
13 January 2009Return made up to 24/12/08; full list of members
4 December 2008Total exemption small company accounts made up to 31 March 2008
4 December 2008Total exemption small company accounts made up to 31 March 2008
30 April 2008Total exemption small company accounts made up to 31 March 2007
30 April 2008Total exemption small company accounts made up to 31 March 2007
10 January 2008Return made up to 24/12/07; full list of members
10 January 2008Return made up to 24/12/07; full list of members
9 March 2007Total exemption small company accounts made up to 31 March 2006
9 March 2007Total exemption small company accounts made up to 31 March 2006
6 March 2007Particulars of mortgage/charge
6 March 2007Particulars of mortgage/charge
21 February 2007Return made up to 24/12/06; full list of members
21 February 2007Return made up to 24/12/06; full list of members
6 December 2006New secretary appointed
6 December 2006New secretary appointed
27 November 2006Secretary resigned
27 November 2006Secretary resigned
24 April 2006Return made up to 24/12/05; full list of members
24 April 2006Return made up to 24/12/05; full list of members
5 February 2006Total exemption small company accounts made up to 31 March 2005
5 February 2006Total exemption small company accounts made up to 31 March 2005
14 July 2005New director appointed
14 July 2005New director appointed
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 July 2005Resolutions
  • RES13 ‐ Sub division 28/06/05
7 July 2005Resolutions
  • RES13 ‐ Sub division 28/06/05
7 July 2005S-div 28/06/05
7 July 2005S-div 28/06/05
23 March 2005Return made up to 24/12/04; full list of members; amend
23 March 2005Return made up to 24/12/04; full list of members; amend
16 February 2005Auditor's resignation
16 February 2005Auditor's resignation
2 February 2005Total exemption small company accounts made up to 31 March 2004
2 February 2005Total exemption small company accounts made up to 31 March 2004
12 January 2005Return made up to 24/12/04; full list of members
12 January 2005Return made up to 24/12/04; full list of members
2 February 2004Accounts for a small company made up to 31 March 2003
2 February 2004Accounts for a small company made up to 31 March 2003
15 January 2004Return made up to 24/12/03; full list of members
15 January 2004Return made up to 24/12/03; full list of members
5 February 2003Accounts for a small company made up to 31 March 2002
5 February 2003Accounts for a small company made up to 31 March 2002
6 January 2003Return made up to 24/12/02; full list of members
6 January 2003Return made up to 24/12/02; full list of members
31 January 2002Accounts for a small company made up to 31 March 2001
31 January 2002Accounts for a small company made up to 31 March 2001
17 January 2002Return made up to 24/12/01; full list of members
17 January 2002Return made up to 24/12/01; full list of members
6 February 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
6 February 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
15 January 2001Accounting reference date extended from 31/12/00 to 31/03/01
15 January 2001Accounting reference date extended from 31/12/00 to 31/03/01
30 June 2000Accounts for a dormant company made up to 31 December 1999
30 June 2000Accounts for a dormant company made up to 31 December 1999
2 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
2 February 2000Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/02/00
22 September 1999Company name changed dash-it (milton keynes) LIMITED\certificate issued on 23/09/99
22 September 1999Company name changed dash-it (milton keynes) LIMITED\certificate issued on 23/09/99
9 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 January 1999Return made up to 24/12/98; full list of members
25 January 1999Accounts for a dormant company made up to 31 December 1998
25 January 1999Accounts for a dormant company made up to 31 December 1998
25 January 1999Return made up to 24/12/98; full list of members
9 February 1998New secretary appointed
9 February 1998Registered office changed on 09/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 February 1998Memorandum and Articles of Association
9 February 1998Director resigned
9 February 1998New secretary appointed
9 February 1998New director appointed
9 February 1998Secretary resigned
9 February 1998Registered office changed on 09/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU
9 February 1998Director resigned
9 February 1998Secretary resigned
9 February 1998Memorandum and Articles of Association
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
9 February 1998New director appointed
23 January 1998Company name changed quicksend LIMITED\certificate issued on 26/01/98
23 January 1998Company name changed quicksend LIMITED\certificate issued on 26/01/98
24 December 1997Incorporation
24 December 1997Incorporation
Sign up now to grow your client base. Plans & Pricing