Dewsbury
West Yorkshire
WF13 1QZ
Director Name | Simon John Lowe |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Sharp Street Dewsbury West Yorkshire WF13 1QZ |
Registered Address | Unit 11 Sharp Street Dewsbury West Yorkshire WF13 1QZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury East |
Built Up Area | West Yorkshire |
1 at £1 | Simon John Lowe 100.00% Ordinary |
---|
Latest Accounts | 28 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
22 January 2024 | Micro company accounts made up to 28 April 2023 (4 pages) |
---|---|
28 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
28 April 2023 | Micro company accounts made up to 28 April 2022 (4 pages) |
28 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 28 April 2021 (5 pages) |
25 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 28 April 2020 (5 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
28 January 2020 | Micro company accounts made up to 28 April 2019 (5 pages) |
28 August 2019 | Notification of Daniel Richard Ellis as a person with significant control on 28 May 2019 (2 pages) |
28 August 2019 | Appointment of Mr Daniel Richard Ellis as a director on 28 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Simon John Lowe as a director on 28 August 2019 (1 page) |
28 August 2019 | Cessation of Simon John Lowe as a person with significant control on 28 August 2019 (1 page) |
28 May 2019 | Micro company accounts made up to 28 April 2018 (5 pages) |
20 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
28 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
25 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 29 April 2017 (8 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Unit 11 Sharp Street Dewsbury West Yorkshire WF13 1QZ on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE to Unit 11 Sharp Street Dewsbury West Yorkshire WF13 1QZ on 18 March 2016 (1 page) |
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|