About

Registered Number: 05232455
Date of Incorporation: 15/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Premex House Futura Park, Middlebrook, Bolton, Lancashire, BL6 6SX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.