Stocksbridge
Sheffield
South Yorkshire
S36 2DT
Secretary Name | Sarah Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 January 2012) |
Role | Company Director |
Correspondence Address | 17 Fenton Street Rotherham South Yorkshire S61 1LQ |
Director Name | Mrs Sarah Lambert |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 18 January 2012) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 17 Fenton Street Rotherham South Yorkshire S61 1LQ |
Secretary Name | Mr Christopher Lambert |
---|---|
Status | Resigned |
Appointed | 18 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 17 Fenton Street Rotherham South Yorkshire S61 1LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fusion@Magna Business Centre Magna Way Rotherham South Yorkshire S60 1FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Lambert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,186 |
Cash | £4,455 |
Current Liabilities | £3,448 |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
3 December 2020 | Statement of capital following an allotment of shares on 3 December 2020
|
---|---|
20 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
8 May 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
6 April 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 July 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
16 April 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 September 2017 | Director's details changed for Mr Christopher Scott Lambert on 6 September 2017 (3 pages) |
6 September 2017 | Director's details changed for Mr Christopher Scott Lambert on 6 September 2017 (3 pages) |
6 September 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Town Hall, the Arc Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DT on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Town Hall, the Arc Manchester Road Stocksbridge Sheffield South Yorkshire S36 2DT on 6 September 2017 (1 page) |
4 July 2017 | Notification of Christopher Lambert as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Christopher Lambert as a person with significant control on 4 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
13 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 April 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 December 2015 | Director's details changed for Mr Christopher Scott Lambert on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr Christopher Scott Lambert on 4 December 2015 (2 pages) |
29 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 September 2015 (1 page) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2012 | Director's details changed for Mr Christopher Scott Lambert on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Christopher Scott Lambert on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 17 Fenton Street Rotherham South Yorkshire S61 1LQ on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from 17 Fenton Street Rotherham South Yorkshire S61 1LQ on 27 November 2012 (1 page) |
24 October 2012 | Director's details changed for Mr Christopher Lambert on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr Christopher Lambert on 24 October 2012 (2 pages) |
18 September 2012 | Company name changed direct tax solutions LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Company name changed direct tax solutions LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Change of name notice (2 pages) |
18 September 2012 | Change of name notice (2 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 May 2012 | Termination of appointment of Christopher Lambert as a secretary (1 page) |
19 May 2012 | Termination of appointment of Christopher Lambert as a secretary (1 page) |
19 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 January 2012 | Termination of appointment of Sarah Lambert as a secretary (1 page) |
18 January 2012 | Termination of appointment of Sarah Lambert as a director (1 page) |
18 January 2012 | Termination of appointment of Sarah Lambert as a director (1 page) |
18 January 2012 | Appointment of Mr Christopher Lambert as a secretary (1 page) |
18 January 2012 | Appointment of Mr Christopher Lambert as a secretary (1 page) |
18 January 2012 | Termination of appointment of Sarah Lambert as a secretary (1 page) |
10 October 2011 | Appointment of Mrs Sarah Lambert as a director (2 pages) |
10 October 2011 | Appointment of Mrs Sarah Lambert as a director (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 May 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Christopher Lambert on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Christopher Lambert on 18 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
22 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
19 May 2008 | Secretary's change of particulars / sarah walton / 14/09/2007 (1 page) |
19 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
19 May 2008 | Secretary's change of particulars / sarah walton / 14/09/2007 (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
25 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
20 June 2006 | Company name changed tripdown software LIMITED\certificate issued on 20/06/06 (3 pages) |
20 June 2006 | Company name changed tripdown software LIMITED\certificate issued on 20/06/06 (3 pages) |
12 June 2006 | Ad 31/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2006 | Ad 31/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 June 2006 | Secretary resigned (1 page) |
18 May 2006 | Incorporation (16 pages) |
18 May 2006 | Incorporation (16 pages) |