Ecclesfield
Sheffield
South Yorkshire
S35 9WG
Registered Address | 136 Church Street Ecclesfield Sheffield South Yorkshire S35 9WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
---|---|
23 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
15 November 2023 | Registered office address changed from 7 Moorfields Willaston Nantwich Cheshire CW5 6QY England to 136 Church Street Ecclesfield Sheffield South Yorkshire S35 9WG on 15 November 2023 (1 page) |
15 November 2023 | Change of details for Mr Marcus James Fronte as a person with significant control on 14 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr Marcus James Fronte on 14 November 2023 (2 pages) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
23 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
11 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
18 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
10 January 2020 | Director's details changed for Mr Marcus James Fronte on 10 January 2020 (2 pages) |
10 January 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 7 Moorfields Willaston Nantwich Cheshire CW5 6QY on 10 January 2020 (1 page) |
10 January 2020 | Change of details for Mr Marcus James Fronte as a person with significant control on 10 January 2020 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (5 pages) |
21 September 2018 | Change of details for Mr Marcus James Fronte as a person with significant control on 21 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Marcus James Fronte on 21 September 2018 (2 pages) |
18 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
16 August 2018 | Registered office address changed from 102 102 Millstone Lane Nantwich Cheshire CW5 5PE United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 16 August 2018 (1 page) |
16 August 2018 | Director's details changed for Mr Marcus James Fronte on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Marcus James Fronte as a person with significant control on 16 August 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|
10 February 2017 | Incorporation Statement of capital on 2017-02-10
|