Examworks Investigation Services Ltd was founded on 15 September 2004 with its registered office in Bolton in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at the business. The organisation has 9 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERLMAN, Richard Elliot | 10 May 2011 | - | 1 |
PRICE, James Kerrick | 10 May 2011 | - | 1 |
SLEIGH, Peter | 13 June 2018 | - | 1 |
CLYNES, William David | 28 September 2004 | 26 November 2012 | 1 |
FOWLER, Donald | 04 November 2013 | 16 April 2020 | 1 |
HEALISS, Gordon | 01 March 2010 | 19 August 2015 | 1 |
MARGOLIS, Simon, Dr | 28 September 2004 | 29 June 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUSSELL, Caroline Emily Elizabeth | 11 July 2011 | - | 1 |
HINCHLIFFE, Alan Philip | 28 September 2004 | 11 July 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 09 July 2020 | |
TM01 - Termination of appointment of director | 16 April 2020 | |
AP01 - Appointment of director | 19 February 2020 | |
AA - Annual Accounts | 11 October 2019 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 09 July 2018 | |
AP01 - Appointment of director | 13 June 2018 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
AP01 - Appointment of director | 09 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 07 July 2017 | |
PSC02 - N/A | 07 July 2017 | |
PSC09 - N/A | 07 July 2017 | |
TM01 - Termination of appointment of director | 29 June 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 13 October 2015 | |
CERTNM - Change of name certificate | 01 October 2015 | |
AR01 - Annual Return | 28 September 2015 | |
TM01 - Termination of appointment of director | 22 September 2015 | |
MR01 - N/A | 04 September 2015 | |
CH01 - Change of particulars for director | 22 December 2014 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 23 September 2014 | |
MR01 - N/A | 11 February 2014 | |
AP01 - Appointment of director | 04 November 2013 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 19 September 2013 | |
TM01 - Termination of appointment of director | 26 November 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 17 August 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 29 July 2011 | |
AA01 - Change of accounting reference date | 11 July 2011 | |
AP03 - Appointment of secretary | 11 July 2011 | |
TM02 - Termination of appointment of secretary | 11 July 2011 | |
AP01 - Appointment of director | 31 May 2011 | |
AP01 - Appointment of director | 27 May 2011 | |
MG01 - Particulars of a mortgage or charge | 26 May 2011 | |
RESOLUTIONS - N/A | 23 May 2011 | |
AA03 - Notice of resolution removing auditors | 23 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 May 2011 | |
AR01 - Annual Return | 04 October 2010 | |
AA - Annual Accounts | 25 May 2010 | |
RESOLUTIONS - N/A | 20 April 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 April 2010 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2010 | |
AP01 - Appointment of director | 04 March 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 19 September 2008 | |
395 - Particulars of a mortgage or charge | 15 March 2008 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 19 September 2007 | |
288a - Notice of appointment of directors or secretaries | 05 February 2007 | |
CERTNM - Change of name certificate | 13 November 2006 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 29 June 2006 | |
363s - Annual Return | 12 October 2005 | |
287 - Change in situation or address of Registered Office | 07 February 2005 | |
225 - Change of Accounting Reference Date | 27 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 15 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
287 - Change in situation or address of Registered Office | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
288b - Notice of resignation of directors or secretaries | 23 September 2004 | |
NEWINC - New incorporation documents | 15 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 August 2015 | Outstanding |
N/A |
A registered charge | 29 January 2014 | Outstanding |
N/A |
Guarantee and fixed and floating charge | 18 May 2011 | Outstanding |
N/A |
Debenture | 26 February 2008 | Fully Satisfied |
N/A |