Sheffield
S11 9PA
Registered Address | The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Rosemarie Daly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,051 |
Cash | £28,807 |
Current Liabilities | £14,705 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
7 July 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
2 June 2023 | Director's details changed for Rosemarie Daly on 2 June 2023 (2 pages) |
2 June 2023 | Change of details for Rosemarie Daly as a person with significant control on 2 June 2023 (2 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
9 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
20 March 2020 | Director's details changed for Rosemarie Daly on 10 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 (2 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
12 February 2020 | Change of details for Rosemarie Daly as a person with significant control on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Rosemarie Daly on 12 February 2020 (2 pages) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 September 2017 | Change of details for Rosemarie Daly as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Change of details for Rosemarie Daly as a person with significant control on 21 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Rosemarie Daly on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Rosemarie Daly on 20 September 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Director's details changed for Rosemarie Daly on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Rosemarie Daly on 22 October 2015 (2 pages) |
27 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 April 2015 | Registered office address changed from 198 Riverside Gardens Hammersmith London W6 9LQ United Kingdom to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 198 Riverside Gardens Hammersmith London W6 9LQ United Kingdom to 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 17 April 2015 (2 pages) |
5 March 2015 | Director's details changed for Rosemarie Daly on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Rosemarie Daly on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Rosemarie Daly on 5 March 2015 (2 pages) |
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|
5 March 2014 | Incorporation Statement of capital on 2014-03-05
|