Stanley
Wakefield
West Yorkshire
WF3 4LF
Director Name | Mrs Nazine Rahim |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 55 Riverdale Avenue Stanley Wakefield West Yorkshire WF3 4LF |
Secretary Name | Mrs Nazine Rahim |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Riverdale Avenue Stanley Wakefield West Yorkshire WF3 4LF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | www.vianetlearning.com/ |
---|
Registered Address | Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Darrington |
Ward | Pontefract South |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,145 |
Cash | £28,274 |
Current Liabilities | £23,450 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
4 March 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Registered office address changed from 83 Darley Road Liversedge WF15 6QB England to Alm Accounts, Kybc Great North Road Darrington Pontefract WF8 3HR on 20 September 2023 (1 page) |
11 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 March 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 April 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 April 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
2 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
2 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 August 2018 | Registered office address changed from 175 Ealand Road Birstall Batley West Yorkshire WF17 8JL to 83 Darley Road Liversedge WF15 6QB on 1 August 2018 (1 page) |
22 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to 175 Ealand Road Birstall Batley West Yorkshire WF17 8JL on 19 December 2017 (2 pages) |
19 December 2017 | Registered office address changed from Northgate 118 North Street Leeds LS2 7PN to 175 Ealand Road Birstall Batley West Yorkshire WF17 8JL on 19 December 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Nazine Harris on 7 March 2014 (2 pages) |
9 March 2016 | Director's details changed for Nazine Harris on 7 March 2014 (2 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 April 2015 | Director's details changed for Nazine Harris on 7 March 2014 (2 pages) |
1 April 2015 | Director's details changed for Nazine Harris on 7 March 2014 (2 pages) |
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Nazine Harris on 7 March 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Mazhar House 48 Bradford Road Stanningley Leeds West Yorkshire LS28 6DF to Northgate 118 North Street Leeds LS2 7PN on 2 October 2014 (1 page) |
8 April 2014 | Annual return made up to 6 March 2014 Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 March 2014 Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 March 2014 Statement of capital on 2014-04-08
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
29 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (14 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 6 March 2012 (14 pages) |
27 April 2012 | Annual return made up to 6 March 2012 (14 pages) |
27 April 2012 | Annual return made up to 6 March 2012 (14 pages) |
10 June 2011 | Annual return made up to 6 March 2011 (14 pages) |
10 June 2011 | Annual return made up to 6 March 2011 (14 pages) |
10 June 2011 | Annual return made up to 6 March 2011 (14 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
30 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
4 February 2010 | Director's details changed for Junaid Harris on 19 January 2010 (3 pages) |
4 February 2010 | Secretary's details changed for Nazine Harris on 19 January 2010 (3 pages) |
4 February 2010 | Secretary's details changed for Nazine Harris on 19 January 2010 (3 pages) |
4 February 2010 | Director's details changed for Junaid Harris on 19 January 2010 (3 pages) |
8 December 2009 | Registered office address changed from Titan House Station Road Leeds LS18 5PA United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Titan House Station Road Leeds LS18 5PA United Kingdom on 8 December 2009 (1 page) |
8 December 2009 | Registered office address changed from Titan House Station Road Leeds LS18 5PA United Kingdom on 8 December 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
12 August 2008 | Ad 06/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
12 August 2008 | Ad 06/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
28 April 2008 | Director appointed junaid harris (2 pages) |
28 April 2008 | Director appointed junaid harris (2 pages) |
28 April 2008 | Director and secretary appointed nazine harris (2 pages) |
28 April 2008 | Director and secretary appointed nazine harris (2 pages) |
6 March 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
6 March 2008 | Incorporation (13 pages) |
6 March 2008 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
6 March 2008 | Incorporation (13 pages) |
6 March 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |
6 March 2008 | Appointment terminated director theydon nominees LIMITED (1 page) |