Scarborough
North Yorkshire
YO11 1JR
Director Name | John Swift |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Newby Farm Road Scarborough North Yorkshire YO12 6UJ |
Secretary Name | Helen Rachael Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Newby Farm Road Scarborough North Yorkshire YO12 6UJ |
Director Name | Kerry Swift |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2006) |
Role | Manager |
Correspondence Address | The Stables Mowthorpe Farm Hackness Scarborough North Yorkshire YO12 5TB |
Secretary Name | John Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 August 2011) |
Role | Manager |
Correspondence Address | Alma House 8 Alma Square Scarborough North Yorkshire YO11 1JR |
Director Name | Ms Chaleaw Mungklang |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 August 2006(8 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 46 James Street Scarborough North Yorkshire YO12 7PH |
Director Name | John Edward Rayner |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2007) |
Role | Writer |
Correspondence Address | 18a Stepney Close Scarborough North Yorkshire YO12 5DN |
Director Name | Mr John Frederick Swift |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(12 years after company formation) |
Appointment Duration | 3 years (resigned 01 August 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | Alma House 8 Alma Square Scarborough North Yorkshire YO11 1JR |
Secretary Name | Mr John Frederick Swift |
---|---|
Status | Resigned |
Appointed | 01 August 2011(13 years after company formation) |
Appointment Duration | 2 years (resigned 01 August 2013) |
Role | Company Director |
Correspondence Address | Alma House 8 Alma Square Scarborough North Yorkshire YO11 1JR |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | completeinternetservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 473042480 |
Telephone region | Mobile |
Registered Address | Alma House 8 Alma Square Scarborough North Yorkshire YO11 1JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 2 other UK companies use this postal address |
123 at £1 | John Swift 51.25% Ordinary |
---|---|
39 at £1 | Adele Clare Swift 16.25% Ordinary |
39 at £1 | John Frederick Swift 16.25% Ordinary |
39 at £1 | Kerry Louise Swift 16.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£633 |
Cash | £260 |
Current Liabilities | £891 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
18 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
15 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
5 January 2015 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Termination of appointment of John Swift as a director (1 page) |
30 April 2014 | Termination of appointment of John Swift as a secretary (1 page) |
30 April 2014 | Termination of appointment of John Swift as a secretary (1 page) |
30 April 2014 | Termination of appointment of John Swift as a director (1 page) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 August 2013 | Appointment of Mr John Swift as a director (2 pages) |
14 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
14 August 2013 | Appointment of Mr John Swift as a director (2 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Registered office address changed from C/O John F Swift 57 Victoria Road Scarborough North Yorkshire YO11 1SH United Kingdom on 11 July 2012 (1 page) |
11 July 2012 | Appointment of Mr John Frederick Swift as a secretary (1 page) |
11 July 2012 | Appointment of Mr John Frederick Swift as a secretary (1 page) |
11 July 2012 | Registered office address changed from C/O John F Swift 57 Victoria Road Scarborough North Yorkshire YO11 1SH United Kingdom on 11 July 2012 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
27 October 2011 | Registered office address changed from Alma House 8 Alma Square Scarborough North Yorkshire YO11 1JR on 27 October 2011 (1 page) |
27 October 2011 | Termination of appointment of John Swift as a secretary (1 page) |
27 October 2011 | Termination of appointment of John Swift as a secretary (1 page) |
27 October 2011 | Registered office address changed from Alma House 8 Alma Square Scarborough North Yorkshire YO11 1JR on 27 October 2011 (1 page) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (3 pages) |
6 March 2011 | Termination of appointment of Chaleaw Mungklang as a director (1 page) |
6 March 2011 | Termination of appointment of Chaleaw Mungklang as a director (1 page) |
11 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Appointment of Mr John Frederick Swift as a director (2 pages) |
30 July 2010 | Appointment of Mr John Frederick Swift as a director (2 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Chaleaw Mungklang on 22 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Chaleaw Mungklang on 22 July 2010 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (12 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (12 pages) |
14 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
22 April 2008 | Return made up to 22/07/07; no change of members
|
22 April 2008 | Return made up to 22/07/07; no change of members
|
24 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
1 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
16 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
16 May 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
28 September 2004 | Return made up to 22/07/04; full list of members
|
28 September 2004 | Return made up to 22/07/04; full list of members
|
15 October 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
15 October 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
8 October 2003 | Return made up to 22/07/03; full list of members
|
8 October 2003 | Return made up to 22/07/03; full list of members
|
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Ad 01/02/03--------- £ si 120@1=120 £ ic 120/240 (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Ad 01/02/03--------- £ si 120@1=120 £ ic 120/240 (2 pages) |
25 February 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
25 February 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
4 September 2002 | Return made up to 22/07/02; full list of members (7 pages) |
4 September 2002 | Return made up to 22/07/02; full list of members (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
2 April 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 3 alma square scarborough north yorkshire YO11 1JR (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: 3 alma square scarborough north yorkshire YO11 1JR (1 page) |
2 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 22/07/01; full list of members (7 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (6 pages) |
19 December 2000 | Full accounts made up to 31 July 2000 (6 pages) |
18 December 2000 | Return made up to 22/07/00; full list of members (7 pages) |
18 December 2000 | Return made up to 22/07/00; full list of members (7 pages) |
7 December 1999 | Full accounts made up to 31 July 1999 (6 pages) |
7 December 1999 | Full accounts made up to 31 July 1999 (6 pages) |
16 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
16 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: 12-14 st marys street newport salop TF10 7AB (1 page) |
22 July 1998 | Incorporation (10 pages) |
22 July 1998 | Incorporation (10 pages) |