Silsden
Keighley
West Yorkshire
BD20 0DL
Director Name | Dr Dennis Anthony Piercy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clement Drive Crewe CW1 3GN |
Secretary Name | Miss Christine Dunn |
---|---|
Status | Resigned |
Appointed | 09 November 2011(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 May 2020) |
Role | Company Director |
Correspondence Address | 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Website | implantsolutionsltd.co.uk |
---|---|
Telephone | 01535 658688 |
Telephone region | Keighley |
Registered Address | 8 Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
10 at £1 | Dennis Anthony Piercy 8.33% Ordinary A |
---|---|
5 at £1 | Benjamin Paul Harrison 4.17% Ordinary A |
5 at £1 | Christine Pedersen 4.17% Ordinary A |
20 at £1 | Deborah Ann Harrison 16.67% Ordinary A |
20 at £1 | Dennis Anthony Piercy 16.67% Ordinary B |
20 at £1 | Ian Seddon 16.67% Ordinary A |
20 at £1 | James Alexander Samuel Weller 16.67% Ordinary A |
20 at £1 | Paul Harrison 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £31,027 |
Cash | £38,982 |
Current Liabilities | £44,430 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
25 June 2020 | Termination of appointment of Christine Dunn as a secretary on 8 May 2020 (1 page) |
25 June 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
2 December 2019 | Cancellation of shares. Statement of capital on 31 August 2019
|
31 October 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
18 September 2019 | Purchase of own shares. (3 pages) |
18 September 2019 | Resolutions
|
27 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
14 March 2016 | Cancellation of shares. Statement of capital on 26 October 2015
|
14 March 2016 | Cancellation of shares. Statement of capital on 26 October 2015
|
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
11 January 2016 | Secretary's details changed for Mrs Christine Pedersen on 9 August 2015 (1 page) |
11 January 2016 | Secretary's details changed for Mrs Christine Pedersen on 9 August 2015 (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Purchase of own shares. (3 pages) |
21 December 2015 | Purchase of own shares. (3 pages) |
21 December 2015 | Resolutions
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 February 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
27 February 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
26 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
5 November 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
5 November 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
5 November 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
22 October 2014 | Purchase of own shares. (3 pages) |
22 October 2014 | Resolutions
|
22 October 2014 | Resolutions
|
22 October 2014 | Purchase of own shares. (3 pages) |
17 October 2014 | Change of share class name or designation (2 pages) |
17 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
17 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2014 | Change of share class name or designation (2 pages) |
19 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
19 February 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
4 October 2013 | Registered office address changed from 23 Clement Drive Crewe CW1 3GN United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Appointment of Dr Paul Harrison as a director (2 pages) |
4 October 2013 | Appointment of Dr Paul Harrison as a director (2 pages) |
4 October 2013 | Registered office address changed from 23 Clement Drive Crewe CW1 3GN United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 23 Clement Drive Crewe CW1 3GN United Kingdom on 4 October 2013 (1 page) |
3 October 2013 | Termination of appointment of Dennis Piercy as a director (1 page) |
3 October 2013 | Termination of appointment of Dennis Piercy as a director (1 page) |
7 January 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
7 January 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Appointment of Mrs Christine Pedersen as a secretary (2 pages) |
10 November 2011 | Appointment of Mrs Christine Pedersen as a secretary (2 pages) |
18 October 2011 | Incorporation
|
18 October 2011 | Incorporation
|