Skipton
BD23 2HQ
Secretary Name | Susan Brown |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Duke House Duke Street Skipton BD23 2HQ |
Website | aslelectricalsolutions.co.uk |
---|---|
Telephone | 0191 3643034 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Duke House Duke Street Skipton BD23 2HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Skipton |
Ward | Skipton North |
Built Up Area | Skipton |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Andrew Thompson 50.00% Ordinary |
---|---|
1 at £1 | Susan Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,447 |
Cash | £7,220 |
Current Liabilities | £32,736 |
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 | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
2 December 2020 | Registered office address changed from C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to Duke House Duke Street Skipton BD23 2HQ on 2 December 2020 (1 page) |
---|---|
12 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
26 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 February 2017 | Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to C/O Jfs Torbitt 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 8 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 December 2015 | Director's details changed for Mr Andrew Thompson on 1 December 2015 (2 pages) |
11 December 2015 | Director's details changed for Mr Andrew Thompson on 1 December 2015 (2 pages) |
11 December 2015 | Secretary's details changed for Susan Brown on 1 December 2015 (1 page) |
11 December 2015 | Secretary's details changed for Susan Brown on 1 December 2015 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Registered office address changed from 28 Greenhills Quaking Houses Stanley DH9 7FB United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
16 October 2012 | Registered office address changed from 28 Greenhills Quaking Houses Stanley DH9 7FB United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 February 2011 | Incorporation (21 pages) |
8 February 2011 | Incorporation (21 pages) |