Shipley
Bradford
BD18 3AP
Registered Address | Suite 6 31-33 Saltaire Road Shipley BD18 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
3 September 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
13 February 2019 | Registered office address changed from 212 Bradford Road Shipley Bradford BD18 3AP to Unit 7 Park View Court St Paul's Road Shipley BD18 3DZ on 13 February 2019 (1 page) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
7 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
5 June 2018 | Notification of Rachel Anne Flerin as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Satisfaction of charge 085551920001 in full (4 pages) |
20 December 2017 | Satisfaction of charge 085551920001 in full (4 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 June 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 August 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
18 August 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
15 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
19 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
16 March 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 September 2013 | Registration of charge 085551920001 (24 pages) |
5 September 2013 | Registration of charge 085551920001 (24 pages) |
4 June 2013 | Incorporation (36 pages) |
4 June 2013 | Company name changed dominica solutions LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Company name changed dominica solutions LIMITED\certificate issued on 04/06/13
|
4 June 2013 | Incorporation (36 pages) |