Doncaster
DN4 5PL
Director Name | Mr Jonathan Byrne |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Isabella Gillespie McKee |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 March 2001) |
Role | Personal Assistant |
Correspondence Address | 5 Prospect Crescent Ballygowan Newtownards County Down BT23 6LR Northern Ireland |
Secretary Name | Theresa Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 13 Hampton Park Belfast County Antrim BT7 3JL Northern Ireland |
Director Name | Mr Michael Haddock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Trevor Alfred Kells |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mr Michael Haddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 February 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ground Floor St Benedicts House 17 Springfield Lyo Chelmsford Essex CM2 5LB |
Secretary Name | Peter Doherty |
---|---|
Status | Resigned |
Appointed | 01 February 2012(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr James Hunter |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor St Benedicts House 17 Springfield Lyo Chelmsford Essex CM2 5LB |
Director Name | Mr Tim Woodford |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor St Benedicts House 17 Springfield Lyo Chelmsford Essex CM2 5LB |
Director Name | Mr Alan Richard Hunter |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
Director Name | Mr Michael Stuart McKee |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 07 October 2021) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor No 17 Ground Floor St Benedicts House Springfield Lyons Approach Chelmsford CM2 5LB |
Director Name | Mr David McKnight |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
Director Name | Mr Richard McKenzie |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Benedict House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB |
Director Name | Mr Scott William Hough |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
Director Name | Mr Norman Gerald Paul Donaldson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 December 2016) |
Role | Non-Executive Director |
Country of Residence | Ireland |
Correspondence Address | St Benedict House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB |
Director Name | Mr Jonathan Guy Sutton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2022(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | midasuw.com |
---|---|
Email address | [email protected] |
Telephone | 0845 6009258 |
Telephone region | Unknown |
Registered Address | Quay Point Lakeside Boulevard Doncaster DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
3k at £1 | Trevor Kells 50.85% Ordinary |
---|---|
250 at £1 | Robert Mccoy 4.24% Ordinary |
250 at £1 | Sam Carson 4.24% Ordinary |
1.5k at £1 | Michael Haddock 25.42% Ordinary |
900 at £1 | Tim Woodford 15.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,176,590 |
Gross Profit | £2,157,180 |
Net Worth | £567,488 |
Cash | £1,323,568 |
Current Liabilities | £3,878,385 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
31 March 2021 | Delivered on: 6 April 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
21 May 2012 | Delivered on: 28 May 2012 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and for Bank of Ireland (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 October 2023 | Statement of capital following an allotment of shares on 19 October 2023
|
---|---|
24 October 2023 | Full accounts made up to 31 December 2022 (48 pages) |
5 September 2023 | Satisfaction of charge 040402300003 in full (1 page) |
20 June 2023 | Confirmation statement made on 18 June 2023 with updates (5 pages) |
16 February 2023 | Full accounts made up to 31 December 2021 (41 pages) |
2 February 2023 | Notification of Atlanta Mga Holdings Limited as a person with significant control on 4 January 2023 (2 pages) |
2 February 2023 | Cessation of Geo Specialty Group Holdings Limited as a person with significant control on 4 January 2023 (1 page) |
20 December 2022 | Statement of capital following an allotment of shares on 19 December 2022
|
18 November 2022 | Appointment of Mr Jonathan Byrne as a director on 1 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Jonathan Guy Sutton as a director on 1 November 2022 (1 page) |
28 September 2022 | All of the property or undertaking has been released from charge 040402300003 (1 page) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
6 May 2022 | Full accounts made up to 31 December 2020 (42 pages) |
12 April 2022 | Cessation of Rdg Midas Holdings (Ni) Limited as a person with significant control on 29 March 2022 (1 page) |
12 April 2022 | Notification of Geo Specialty Group Holdings Limited as a person with significant control on 29 March 2022 (2 pages) |
16 February 2022 | Appointment of Mr Jonathan Guy Sutton as a director on 27 January 2022 (2 pages) |
16 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 27 January 2022 (2 pages) |
14 February 2022 | Termination of appointment of Scott William Hough as a director on 27 January 2022 (1 page) |
29 November 2021 | Memorandum and Articles of Association (20 pages) |
23 November 2021 | Termination of appointment of Alan Richard Hunter as a director on 31 October 2021 (1 page) |
6 November 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Resolutions
|
7 October 2021 | Termination of appointment of Michael Stuart Mckee as a director on 7 October 2021 (1 page) |
9 August 2021 | Termination of appointment of David Mcknight as a director on 9 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
21 April 2021 | Resolutions
|
21 April 2021 | Memorandum and Articles of Association (3 pages) |
6 April 2021 | Registration of charge 040402300003, created on 31 March 2021 (23 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (28 pages) |
16 October 2020 | Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages) |
23 July 2020 | Register inspection address has been changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court Mincing Lane London EC3R 7PD (1 page) |
23 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
10 September 2019 | Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA (1 page) |
9 September 2019 | Register inspection address has been changed to 1 Minster Court London EC3R 7AA (1 page) |
9 September 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
6 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
12 July 2018 | Registered office address changed from C/O Ground Floor St Benedict House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB England to Quay Point Lakeside Boulevard Doncaster DN4 5PL on 12 July 2018 (1 page) |
14 May 2018 | Auditor's resignation (1 page) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 July 2017 | Satisfaction of charge 040402300002 in full (1 page) |
26 July 2017 | Satisfaction of charge 040402300002 in full (1 page) |
3 May 2017 | Full accounts made up to 30 April 2016 (24 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 May 2017 | Full accounts made up to 30 April 2016 (24 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
6 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
20 February 2017 | Registration of charge 040402300002, created on 17 February 2017 (72 pages) |
20 February 2017 | Registration of charge 040402300002, created on 17 February 2017 (72 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Memorandum and Articles of Association (42 pages) |
17 February 2017 | Memorandum and Articles of Association (42 pages) |
17 February 2017 | Resolutions
|
13 December 2016 | Appointment of Mr Derek John Coles as a director on 1 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Norman Gerald Paul Donaldson as a director on 1 December 2016 (1 page) |
13 December 2016 | Appointment of Mr Derek John Coles as a director on 1 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Norman Gerald Paul Donaldson as a director on 1 December 2016 (1 page) |
20 October 2016 | Director's details changed for Mr Norman Gerald Paul Donaldson on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Norman Gerald Paul Donaldson on 20 October 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
7 July 2016 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Richard Mckenzie as a director on 1 July 2016 (1 page) |
16 June 2016 | Registered office address changed from Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL England to C/O Ground Floor St Benedict House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL England to C/O Ground Floor St Benedict House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 16 June 2016 (1 page) |
29 April 2016 | Termination of appointment of Peter Doherty as a secretary on 31 March 2016 (1 page) |
29 April 2016 | Termination of appointment of Peter Doherty as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
27 April 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
21 April 2016 | Auditor's resignation (1 page) |
21 April 2016 | Auditor's resignation (1 page) |
21 April 2016 | Auditor's resignation (1 page) |
21 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
7 April 2016 | Appointment of Mr Norman Gerald Paul Donaldson as a director on 31 March 2016 (2 pages) |
7 April 2016 | Appointment of Mr Norman Gerald Paul Donaldson as a director on 31 March 2016 (2 pages) |
6 April 2016 | Registered office address changed from Ground Floor St Benedicts House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 6 April 2016 (1 page) |
6 April 2016 | Termination of appointment of Trevor Alfred Kells as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Scott William Hough as a director on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Scott William Hough as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Michael Haddock as a director on 31 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Richard Mckenzie as a director on 31 March 2016 (2 pages) |
6 April 2016 | Registered office address changed from Ground Floor St Benedicts House 17 Springfield Lyons Approach Chelmsford Essex CM2 5LB to Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL on 6 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Richard Mckenzie as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Michael Haddock as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Trevor Alfred Kells as a director on 31 March 2016 (1 page) |
31 March 2016 | Satisfaction of charge 1 in full (5 pages) |
31 March 2016 | Satisfaction of charge 1 in full (5 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (23 pages) |
18 January 2016 | Statement of capital on 29 August 2014
|
18 January 2016 | Statement of capital on 29 August 2014
|
18 January 2016 | Statement of capital on 31 July 2012
|
18 January 2016 | Statement of capital on 31 July 2012
|
13 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Solvency Statement dated 22/12/15 (2 pages) |
22 December 2015 | Statement of capital on 22 December 2015
|
22 December 2015 | Resolutions
|
22 December 2015 | Statement by Directors (2 pages) |
22 December 2015 | Statement by Directors (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Solvency Statement dated 22/12/15 (2 pages) |
9 December 2015 | Termination of appointment of Tim Woodford as a director on 20 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Tim Woodford as a director on 20 November 2015 (1 page) |
30 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
26 October 2015 | Second filing of SH01 previously delivered to Companies House
|
26 October 2015 | Second filing of SH01 previously delivered to Companies House
|
18 September 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
18 September 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
27 March 2015 | Termination of appointment of James Hunter as a director on 31 December 2014 (1 page) |
27 March 2015 | Termination of appointment of James Hunter as a director on 31 December 2014 (1 page) |
26 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
26 February 2015 | Full accounts made up to 30 April 2014 (22 pages) |
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
10 March 2014 | Second filing of AP01 previously delivered to Companies House
|
10 March 2014 | Second filing of AP01 previously delivered to Companies House
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
6 November 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 January 2013 | Appointment of Mr David Mcknight as a director (2 pages) |
4 January 2013 | Appointment of Mr Alan Richard Hunter as a director (2 pages) |
4 January 2013 | Appointment of James Hunter as a director (2 pages) |
4 January 2013 | Appointment of Michael Mckee as a director
|
4 January 2013 | Appointment of James Hunter as a director (2 pages) |
4 January 2013 | Appointment of Mr David Mcknight as a director (2 pages) |
4 January 2013 | Appointment of Mr Alan Richard Hunter as a director (2 pages) |
4 January 2013 | Appointment of Mr Tim Woodford as a director (2 pages) |
4 January 2013 | Appointment of Mr Tim Woodford as a director (2 pages) |
4 January 2013 | Appointment of Michael Mckee as a director
|
29 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Appointment of Peter Doherty as a secretary (1 page) |
29 November 2012 | Termination of appointment of Michael Haddock as a secretary (1 page) |
29 November 2012 | Appointment of Peter Doherty as a secretary (1 page) |
29 November 2012 | Termination of appointment of Michael Haddock as a secretary (1 page) |
29 November 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 October 2011 | Resolutions
|
13 October 2011 | Resolutions
|
26 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Registered office address changed from 2 Stone Lodge Lane Ipswich IP2 9PA on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 2 Stone Lodge Lane Ipswich IP2 9PA on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 2 Stone Lodge Lane Ipswich IP2 9PA on 8 July 2011 (1 page) |
18 April 2011 | Company name changed claimsafe LTD\certificate issued on 18/04/11
|
18 April 2011 | Company name changed claimsafe LTD\certificate issued on 18/04/11
|
12 April 2011 | Change of name notice (2 pages) |
12 April 2011 | Change of name with request to seek comments from relevant body (2 pages) |
12 April 2011 | Change of name with request to seek comments from relevant body (2 pages) |
12 April 2011 | Change of name notice (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 July 2010 | Director's details changed for Mr Trevor Alfred Kells on 21 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Michael Haddock on 21 July 2010 (1 page) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Trevor Alfred Kells on 21 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Mr Michael Haddock on 21 July 2010 (1 page) |
27 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Mr Michael Haddock on 21 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Michael Haddock on 21 July 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
28 April 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
28 April 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
18 February 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 February 2007 | Secretary's particulars changed;director's particulars changed (2 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 21/07/06; full list of members (3 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 February 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
16 May 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
13 May 2005 | Ad 30/04/04--------- £ si 330000@1 (2 pages) |
13 May 2005 | Nc inc already adjusted 30/04/04 (2 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
13 May 2005 | Memorandum and Articles of Association (9 pages) |
13 May 2005 | Memorandum and Articles of Association (9 pages) |
13 May 2005 | Nc inc already adjusted 30/04/04 (2 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Ad 30/04/04--------- £ si 330000@1 (2 pages) |
13 May 2005 | Resolutions
|
10 January 2005 | Return made up to 21/07/04; full list of members (7 pages) |
10 January 2005 | Return made up to 21/07/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
27 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
13 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 November 2002 | Return made up to 25/07/02; full list of members (7 pages) |
28 November 2002 | Return made up to 25/07/02; full list of members (7 pages) |
23 November 2001 | Memorandum and Articles of Association (8 pages) |
23 November 2001 | Memorandum and Articles of Association (8 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: apartment 105 1 prescot street london E1 8RL (1 page) |
16 November 2001 | Return made up to 25/07/01; full list of members (6 pages) |
16 November 2001 | Return made up to 25/07/01; full list of members (6 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: apartment 105 1 prescot street london E1 8RL (1 page) |
14 November 2001 | Company name changed claimsafe (uk) LTD\certificate issued on 14/11/01 (2 pages) |
14 November 2001 | Company name changed claimsafe (uk) LTD\certificate issued on 14/11/01 (2 pages) |
7 November 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
7 November 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Ad 11/01/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed;new director appointed (2 pages) |
14 March 2001 | Ad 11/01/01--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
7 February 2001 | Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2001 | Ad 11/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Registered office changed on 24/08/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
21 August 2000 | Company name changed stellacrest LIMITED\certificate issued on 22/08/00 (2 pages) |
21 August 2000 | Company name changed stellacrest LIMITED\certificate issued on 22/08/00 (2 pages) |
25 July 2000 | Incorporation (11 pages) |
25 July 2000 | Incorporation (11 pages) |