Jupiter Business Park, 353 Bentley Road
Doncaster
South Yorkshire
DN5 9TJ
Registered Address | Suite 113 Khepera Business Centre Orgreave Road Sheffield S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
30 August 2023 | Termination of appointment of Nigel Greenway as a director on 17 August 2023 (1 page) |
---|---|
30 August 2023 | Appointment of Mr John Dunnett as a director on 17 August 2023 (2 pages) |
30 August 2023 | Cessation of Nigel Greenway as a person with significant control on 15 August 2023 (1 page) |
30 August 2023 | Notification of John Dunnett as a person with significant control on 15 August 2023 (2 pages) |
22 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
18 January 2023 | Registered office address changed from Unit 6 C/O L Green & Co Jupiter Business Park, 353 Bentley Road Doncaster South Yorkshire DN5 9TJ England to Suite 113 Khepera Business Centre Orgreave Road Sheffield S13 9LQ on 18 January 2023 (1 page) |
7 July 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
28 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
10 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
29 May 2019 | Director's details changed for Mr Nigel Greenway on 29 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Nigel Greenway as a person with significant control on 29 May 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 October 2018 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Unit 6 C/O L Green & Co Jupiter Business Park, 353 Bentley Road Doncaster South Yorkshire DN5 9TJ on 10 October 2018 (1 page) |
10 May 2018 | Incorporation Statement of capital on 2018-05-10
|