Barnsley
S71 3HS
Director Name | Mr Steven John McNeice |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Digital Solutions Ltd Shawfield Road Barnsley S71 3HS |
Website | www.101digitalsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01226 702020 |
Telephone region | Barnsley |
Registered Address | 101 Digital Solutions Ltd Shawfield Road Barnsley S71 3HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | St Helens |
Built Up Area | Barnsley/Dearne Valley |
54 at £1 | David White 54.00% Ordinary |
---|---|
46 at £1 | Steven John Mcneice 46.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,854 |
Cash | £6,932 |
Current Liabilities | £48,982 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
10 August 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
23 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
22 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
8 June 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
26 March 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
25 March 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
17 July 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
24 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
9 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
21 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
24 October 2016 | Registered office address changed from Unit 73 Albion Road Carlton Industrial Estate Barnsley S71 3HW to 101 Digital Solutions Ltd Shawfield Road Barnsley S71 3HS on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from Unit 73 Albion Road Carlton Industrial Estate Barnsley S71 3HW to 101 Digital Solutions Ltd Shawfield Road Barnsley S71 3HS on 24 October 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
1 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 February 2014 | Director's details changed for Mr Steven Mcneice on 21 June 2013 (2 pages) |
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Director's details changed for Mr David Ian White on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Steven Mcneice on 21 June 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Steven Mcneice on 21 June 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr David Ian White on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Steven Mcneice on 21 June 2013 (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 June 2013 | Registered office address changed from Unit 71 Albion Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HW United Kingdom on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from Unit 71 Albion Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HW United Kingdom on 25 June 2013 (2 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Mr Steven Mcneice on 25 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Mr Steven Mcneice on 25 February 2013 (2 pages) |
25 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
20 February 2012 | Director's details changed for Mrs Steven John Mcneice on 20 February 2012 (3 pages) |
20 February 2012 | Director's details changed for Mrs Steven John Mcneice on 20 February 2012 (3 pages) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|