Company NameShort Circuit Solutions Limited
DirectorIan Robert Wildman
Company StatusActive
Company Number03789611
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Robert Wildman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(same day as company formation)
RoleComputer Systems Consultant
Country of ResidenceEngland
Correspondence Address16 Airedale Ings
Cononley
Keighley
North Yorkshire
BD20 8LF
Secretary NameMrs Caroline Elizabeth Green
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLindisfarne The Street
Ubley
Bristol
BS40 6PJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.ianwildman.com

Location

Registered Address16 Airedale Ings
Cononley
Keighley
North Yorkshire
BD20 8LF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishCononley
WardAire Valley with Lothersdale

Financials

Year2013
Net Worth£242
Cash£5
Current Liabilities£3,889

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

2 August 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 July 2020Confirmation statement made on 15 June 2020 with updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
23 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Termination of appointment of Caroline Elizabeth Green as a secretary on 31 March 2015 (1 page)
9 July 2015Termination of appointment of Caroline Elizabeth Green as a secretary on 31 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-16
(3 pages)
16 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-16
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Registered office address changed from 16 Airedale Ings Cononley Keighley West Yorkshire BD20 8LF England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 16 Airedale Ings Cononley Keighley West Yorkshire BD20 8LF England on 4 July 2012 (1 page)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
4 July 2012Secretary's details changed for Caroline Elizabeth Green on 1 June 2012 (2 pages)
4 July 2012Registered office address changed from 16 Airedale Ings Cononley Keighley West Yorkshire BD20 8LF England on 4 July 2012 (1 page)
4 July 2012Secretary's details changed for Caroline Elizabeth Green on 1 June 2012 (2 pages)
4 July 2012Secretary's details changed for Caroline Elizabeth Green on 1 June 2012 (2 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
19 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
25 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
25 May 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
22 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Ian Robert Wildman on 17 March 2010 (2 pages)
17 March 2010Registered office address changed from 18 Bell Lane Syresham Brackley Northamptonshire NN13 5HP on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 18 Bell Lane Syresham Brackley Northamptonshire NN13 5HP on 17 March 2010 (1 page)
17 March 2010Director's details changed for Ian Robert Wildman on 17 March 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 August 2009Return made up to 15/06/09; full list of members (3 pages)
30 August 2009Return made up to 15/06/09; full list of members (3 pages)
9 February 2009Return made up to 15/06/08; full list of members (3 pages)
9 February 2009Return made up to 15/06/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
7 August 2007Return made up to 15/06/07; full list of members (2 pages)
7 August 2007Return made up to 15/06/07; full list of members (2 pages)
1 August 2007Accounts for a dormant company made up to 30 November 2006 (9 pages)
1 August 2007Accounts for a dormant company made up to 30 November 2006 (9 pages)
13 July 2006Return made up to 15/06/06; full list of members (2 pages)
13 July 2006Return made up to 15/06/06; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
9 August 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
9 August 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
21 July 2005Return made up to 15/06/05; full list of members (6 pages)
21 July 2005Return made up to 15/06/05; full list of members (6 pages)
15 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
15 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
17 June 2004Return made up to 15/06/04; full list of members (3 pages)
17 June 2004Return made up to 15/06/04; full list of members (3 pages)
18 August 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
18 August 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
24 July 2003Return made up to 15/06/03; full list of members (6 pages)
24 July 2003Return made up to 15/06/03; full list of members (6 pages)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2002Return made up to 15/06/02; full list of members (6 pages)
5 July 2002Return made up to 15/06/02; full list of members (6 pages)
11 April 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
11 April 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
15 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
26 March 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
5 July 2000Return made up to 15/06/00; full list of members (6 pages)
8 November 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
8 November 1999Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
29 July 1999Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 July 1999Ad 15/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
22 June 1999New secretary appointed (2 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
15 June 1999Incorporation (16 pages)
15 June 1999Incorporation (16 pages)