Company NameAccountancy Tuition (Sheffield) Limited
Company StatusActive
Company Number01331202
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1977(46 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Charles Howard Ringrose
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(30 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rutland Park
Sheffield
S10 2PD
Director NameMr Robert Ian Watson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(31 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Victoria Road
Barnsley
S70 2BB
Director NameMiss Julie Holderness
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(32 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 6 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr Mark Andrew Garrison
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(39 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Moorgate Road
Rotherham
S60 2EN
Director NameMr Craig Myles Burton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(41 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S10 2QD
Secretary NameMiss Julie Holderness
StatusCurrent
Appointed30 September 2019(42 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressUnit 6, Acorn Business Park Woodseats Close
Sheffield
S8 0TB
Director NameMr Grant Wade
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(42 years, 7 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCannon House Rutland Road
Sheffield
S3 8DP
Director NameMrs Natalie Marie Bracey
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(43 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield
S9 1XU
Director NameMichael John Ferreday
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 12 June 2008)
RoleFca
Correspondence Address2 Rutland Park
Sheffield
S Yorks
S10 2PD
Director NameMr Martin James Allbrighton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2003)
RoleFca
Correspondence Address104 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Director NamePeter William Allott
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 6 months after company formation)
Appointment Duration-1 years, 1 month (resigned 17 May 1991)
RoleFca
Correspondence Address1 South Terrace
Rotherham
South Yorkshire
S60 2EX
Director NameMr Brian John Yates
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 20 March 2007)
RoleFca
Country of ResidenceEngland
Correspondence Address14 Worcester Road
Sheffield
South Yorkshire
S10 4JJ
Director NameIan Walker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 April 1994)
RoleFca
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Director NameRonald Anthony Taylor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 24 May 2010)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address275 Glossop Road
Sheffield
South Yorkshire
S10 2HB
Director NameMr Anthony Edward Grice
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2002)
RoleFca
Country of ResidenceEngland
Correspondence Address28 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Richard Anthony Frost
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 27 May 2004)
RoleFca
Country of ResidenceEngland
Correspondence AddressSnaithing Spring
3 Grange Cliff Close
Millhouses Lane
South Yorkshire
S11 9JE
Director NameStuart Anthony Fish
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 August 1992)
RoleFca
Correspondence Address37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
Secretary NameIan Walker
NationalityBritish
StatusResigned
Appointed29 March 1992(14 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 September 1992)
RoleCompany Director
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Secretary NameMr Brian John Yates
NationalityBritish
StatusResigned
Appointed24 September 1992(15 years after company formation)
Appointment Duration11 years, 10 months (resigned 26 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Worcester Road
Sheffield
South Yorkshire
S10 4JJ
Director NameMr Richard Anthony Edward Umbers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(16 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 18 May 2006)
RoleChar Acc
Country of ResidenceEngland
Correspondence AddressThe Barn Huddersfield Road
Thongsbridge Holmfirth
Huddersfield
Westyorkshire
HD9 3TT
Director NameJaqueline Noreen Saunders
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(24 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Stafford Crescent
Moorgate
Rotherham
South Yorkshire
S60 3DG
Director NameMr Paul Dawson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(25 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Whirlow Green
Whirlow
Sheffield
South Yorkshire
S11 9NY
Director NameChristopher Ingram Hill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(26 years, 8 months after company formation)
Appointment Duration14 years, 12 months (resigned 22 May 2019)
RoleChartered Accounta
Country of ResidenceUnited Kingdom
Correspondence Address33 Aldred Road
Sheffield
South Yorkshire
S10 1PD
Secretary NameJacqueline Noreen Saunders
NationalityBritish
StatusResigned
Appointed26 May 2004(26 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 June 2008)
RoleCompany Director
Correspondence Address13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
Director NameMr Ian Walker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(28 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2009)
RoleF C A
Correspondence Address7 Pledwick Rise
Sandal
Wakefield
WF2 6DH
Director NameMr Adrian Ilbert Tadeusz Ostrowski
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(29 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Stonelea Close
Silkstone
Barnsley
South Yorkshire
S75 4JD
Director NameMr Martin Wharin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(30 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Keppel View Road
Kimberworth
Rotherham
Yorkshire
S61 2AR
Secretary NameMr Charles Howard Ringrose
NationalityBritish
StatusResigned
Appointed12 June 2008(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address219 Tullibardine Road
Sheffield
Sth Yorks
S11 7GQ
Secretary NameMr Robert Ian Watson
StatusResigned
Appointed08 May 2012(34 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 May 2015)
RoleCompany Director
Correspondence AddressHart Shaw Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Secretary NameMr Martin Wharin
StatusResigned
Appointed07 May 2015(37 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressUnit 6 Woodseats Close
Sheffield
S8 0TB

Contact

Websiteallotts.co.uk
Email address[email protected]
Telephone01302 349218
Telephone regionDoncaster

Location

Registered AddressUnit 6 Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£201
Cash£7,293
Current Liabilities£8,591

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

29 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
11 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
14 May 2021Appointment of Mrs Natalie Marie Bracey as a director on 5 May 2021 (2 pages)
14 May 2021Termination of appointment of Martin Wharin as a director on 5 May 2021 (1 page)
12 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
28 May 2020Appointment of Mr Grant Wade as a director on 27 April 2020 (2 pages)
27 May 2020Appointment of Miss Julie Holderness as a secretary on 30 September 2019 (2 pages)
27 May 2020Registered office address changed from C/O Martin Wharin Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU England to Unit 6 Woodseats Close Sheffield S8 0TB on 27 May 2020 (1 page)
27 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Martin Wharin as a secretary on 30 September 2019 (1 page)
2 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
23 May 2019Termination of appointment of Christopher Ingram Hill as a director on 22 May 2019 (1 page)
23 May 2019Appointment of Mr Craig Myles Burton as a director on 22 May 2019 (2 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 July 2018Termination of appointment of Adrian Ilbert Tadeusz Ostrowski as a director on 31 May 2018 (1 page)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
2 March 2018Director's details changed for Mr Charles Howard Ringrose on 1 March 2018 (2 pages)
16 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
3 May 2017Appointment of Mr Mark Andrew Garrison as a director on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Jaqueline Noreen Saunders as a director on 2 May 2017 (1 page)
3 May 2017Termination of appointment of Jaqueline Noreen Saunders as a director on 2 May 2017 (1 page)
3 May 2017Appointment of Mr Mark Andrew Garrison as a director on 2 May 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 February 2017Director's details changed for Robert Ian Watson on 5 February 2017 (2 pages)
8 February 2017Director's details changed for Robert Ian Watson on 5 February 2017 (2 pages)
10 January 2017Director's details changed for Mr Charles Howard Ringrose on 2 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Charles Howard Ringrose on 2 January 2017 (2 pages)
5 April 2016Annual return made up to 29 March 2016 no member list (8 pages)
5 April 2016Annual return made up to 29 March 2016 no member list (8 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 May 2015Appointment of Mr Martin Wharin as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Martin Wharin as a secretary on 7 May 2015 (2 pages)
7 May 2015Appointment of Mr Martin Wharin as a secretary on 7 May 2015 (2 pages)
6 May 2015Termination of appointment of Robert Ian Watson as a secretary on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Mr Robert Watson 12 Victoria Road Barnsley S70 2BB to C/O Martin Wharin Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Robert Ian Watson as a secretary on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Mr Robert Watson 12 Victoria Road Barnsley S70 2BB to C/O Martin Wharin Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Mr Robert Watson 12 Victoria Road Barnsley S70 2BB to C/O Martin Wharin Hart Shaw Europa Link Sheffield Business Park Sheffield S9 1XU on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Robert Ian Watson as a secretary on 6 May 2015 (1 page)
7 April 2015Annual return made up to 29 March 2015 no member list (8 pages)
7 April 2015Annual return made up to 29 March 2015 no member list (8 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 April 2014Annual return made up to 29 March 2014 no member list (8 pages)
1 April 2014Annual return made up to 29 March 2014 no member list (8 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 April 2013Annual return made up to 29 March 2013 no member list (8 pages)
17 April 2013Annual return made up to 29 March 2013 no member list (8 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 May 2012Termination of appointment of Charles Ringrose as a secretary (1 page)
9 May 2012Registered office address changed from 2 Rutland Park Sheffield Sth Yorks S10 2PD on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 2 Rutland Park Sheffield Sth Yorks S10 2PD on 9 May 2012 (1 page)
9 May 2012Appointment of Mr Robert Ian Watson as a secretary (1 page)
9 May 2012Registered office address changed from 2 Rutland Park Sheffield Sth Yorks S10 2PD on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Charles Ringrose as a secretary (1 page)
9 May 2012Appointment of Mr Robert Ian Watson as a secretary (1 page)
29 March 2012Annual return made up to 29 March 2012 no member list (9 pages)
29 March 2012Annual return made up to 29 March 2012 no member list (9 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 May 2011Annual return made up to 29 March 2011 no member list (9 pages)
13 May 2011Annual return made up to 29 March 2011 no member list (9 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 June 2010Appointment of Miss Julie Holderness as a director (3 pages)
15 June 2010Appointment of Miss Julie Holderness as a director (3 pages)
15 June 2010Termination of appointment of Ronald Taylor as a director (2 pages)
15 June 2010Termination of appointment of Ronald Taylor as a director (2 pages)
17 May 2010Director's details changed for Charles Howard Ringrose on 29 March 2010 (2 pages)
17 May 2010Annual return made up to 29 March 2010 no member list (6 pages)
17 May 2010Director's details changed for Charles Howard Ringrose on 29 March 2010 (2 pages)
17 May 2010Director's details changed for Jaqueline Noreen Saunders on 29 March 2010 (2 pages)
17 May 2010Director's details changed for Ronald Anthony Taylor on 29 March 2010 (2 pages)
17 May 2010Director's details changed for Jaqueline Noreen Saunders on 29 March 2010 (2 pages)
17 May 2010Director's details changed for Ronald Anthony Taylor on 29 March 2010 (2 pages)
17 May 2010Director's details changed for Martin Wharin on 29 March 2010 (2 pages)
17 May 2010Director's details changed for Christopher Ingram Hill on 29 March 2010 (2 pages)
17 May 2010Annual return made up to 29 March 2010 no member list (6 pages)
17 May 2010Director's details changed for Martin Wharin on 29 March 2010 (2 pages)
17 May 2010Director's details changed for Christopher Ingram Hill on 29 March 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 June 2009Director appointed robert watson (1 page)
9 June 2009Director appointed robert watson (1 page)
14 May 2009Appointment terminated director ian walker (1 page)
14 May 2009Annual return made up to 29/03/09 (4 pages)
14 May 2009Appointment terminated director ian walker (1 page)
14 May 2009Annual return made up to 29/03/09 (4 pages)
16 October 2008Director appointed martin wharin (2 pages)
16 October 2008Registered office changed on 16/10/2008 from 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
16 October 2008Director and secretary appointed charles howard ringrose (1 page)
16 October 2008Appointment terminated director paul dawson (1 page)
16 October 2008Director appointed martin wharin (2 pages)
16 October 2008Appointment terminated secretary jacqueline saunders (1 page)
16 October 2008Appointment terminated secretary jacqueline saunders (1 page)
16 October 2008Registered office changed on 16/10/2008 from 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
16 October 2008Appointment terminated director paul dawson (1 page)
16 October 2008Appointment terminated director michael ferreday (1 page)
16 October 2008Appointment terminated director michael ferreday (1 page)
16 October 2008Director and secretary appointed charles howard ringrose (1 page)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2008Annual return made up to 29/03/08 (6 pages)
1 May 2008Annual return made up to 29/03/08 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2007Annual return made up to 29/03/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
23 April 2007Annual return made up to 29/03/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
27 April 2006Annual return made up to 29/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
27 April 2006Annual return made up to 29/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 April 2005Annual return made up to 29/03/05 (7 pages)
20 April 2005Annual return made up to 29/03/05 (7 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 August 2004Registered office changed on 02/08/04 from: cannon house rutland road sheffield S3 8DP (1 page)
2 August 2004New secretary appointed (2 pages)
2 August 2004New secretary appointed (2 pages)
2 August 2004Registered office changed on 02/08/04 from: cannon house rutland road sheffield S3 8DP (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Director resigned (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Annual return made up to 29/03/04 (6 pages)
4 May 2004Annual return made up to 29/03/04 (6 pages)
9 April 2003Annual return made up to 29/03/03 (6 pages)
9 April 2003Annual return made up to 29/03/03 (6 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 April 2002Annual return made up to 29/03/02 (5 pages)
23 April 2002Annual return made up to 29/03/02 (5 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
6 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 February 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
20 April 2001Annual return made up to 29/03/01 (5 pages)
20 April 2001Annual return made up to 29/03/01 (5 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
11 April 2000Annual return made up to 29/03/00 (5 pages)
11 April 2000Annual return made up to 29/03/00 (5 pages)
10 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
10 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
17 May 1999Annual return made up to 29/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1999Annual return made up to 29/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 April 1998Annual return made up to 29/03/98 (6 pages)
29 April 1998Annual return made up to 29/03/98 (6 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
5 December 1997Accounts for a small company made up to 30 June 1997 (4 pages)
23 April 1997Annual return made up to 29/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1997Annual return made up to 29/03/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
14 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
6 May 1996Annual return made up to 29/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1996Annual return made up to 29/03/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)
9 October 1995Accounts for a small company made up to 30 June 1995 (3 pages)
21 April 1995Annual return made up to 29/03/95 (6 pages)
21 April 1995Annual return made up to 29/03/95 (6 pages)