Liversedge
West Yorkshire
WF15 8AP
Director Name | Mr Joel Pascal Ettienne |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 32 Chippendale Rise Bradford West Yorkshire BD8 0NB |
Website | interlinkvision.com |
---|
Registered Address | Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
250 at £0.002 | Mohammed Ilyas 50.00% Ordinary |
---|---|
250 at £0.002 | Pascal Ettienne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,930 |
Cash | £16,753 |
Current Liabilities | £3,227 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 2 January 2023 (overdue) |
31 October 2023 | Liquidators' statement of receipts and payments to 20 October 2023 (14 pages) |
---|---|
30 September 2023 | Registered office address changed from 35 Fall Lane Liversedge West Yorkshire WF15 8AP to Ground Floor Offices Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 30 September 2023 (2 pages) |
7 November 2022 | Registered office address changed from Unit 10, the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 7 November 2022 (2 pages) |
1 November 2022 | Resolutions
|
1 November 2022 | Statement of affairs (8 pages) |
1 November 2022 | Appointment of a voluntary liquidator (3 pages) |
26 January 2022 | Change of details for Mr Mohammed Ilyas as a person with significant control on 26 January 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
26 January 2022 | Notification of Joel Pascal Ettienne as a person with significant control on 26 January 2022 (2 pages) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
22 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
19 December 2020 | Confirmation statement made on 19 December 2020 with updates (4 pages) |
10 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
24 January 2018 | Director's details changed for Mr Pascal Ettienne on 24 January 2018 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
8 September 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
11 September 2014 | Registered office address changed from 77 Norman Road Huddersfield HD2 2UD to Unit 10, the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from 77 Norman Road Huddersfield HD2 2UD to Unit 10, the New Mill George Street Milnsbridge Huddersfield West Yorkshire HD3 4JD on 11 September 2014 (1 page) |
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
14 January 2013 | Incorporation
|
14 January 2013 | Incorporation
|