Ashton-Under-Lyne
OL6 7NB
Director Name | Mr Simon Alan Haley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Integrated House 1 Wistons Lane Elland HX5 9DT |
Registered Address | Integrated House 1 Wistons Lane Elland HX5 9DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Maria Haley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,115 |
Cash | £73,223 |
Current Liabilities | £24,106 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 1 December 2023 with updates (5 pages) |
---|---|
2 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
2 October 2023 | Director's details changed for Mrs Maria Haley on 2 October 2023 (2 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (5 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
10 May 2022 | Notification of Simon Alan Haley as a person with significant control on 10 May 2022 (2 pages) |
10 May 2022 | Change of details for Mrs Maria Haley as a person with significant control on 10 May 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
1 December 2021 | Cessation of Simon Alan Haley as a person with significant control on 1 December 2021 (1 page) |
18 May 2021 | Registered office address changed from 53 Wood Street Ashton-Under-Lyne OL6 7NB to Integrated House 1 Wistons Lane Elland HX5 9DT on 18 May 2021 (1 page) |
11 February 2021 | Change of details for Mrs Maria Haley as a person with significant control on 10 February 2021 (2 pages) |
11 February 2021 | Notification of Simon Alan Haley as a person with significant control on 10 February 2021 (2 pages) |
11 February 2021 | Appointment of Mr Simon Alan Haley as a director on 10 February 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (3 pages) |
11 February 2021 | Resolutions
|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
5 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 August 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
13 December 2012 | Incorporation (24 pages) |
13 December 2012 | Incorporation (24 pages) |