Skelton
York
YO30 1YS
Director Name | Mr Victor William Moss |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | 7 Arthur Place Skelton York YO30 1YS |
Director Name | Mrs Alison Louise Jaffa |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Ash Road Unit F0304 Lok N Store 255 Ash Road Aldershot Hampshire GU12 4DD |
Director Name | Mr James Anthony Jaffa |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Ash Road Unit F0304 Lok N Store 255 Ash Road Aldershot Hampshire GU12 4DD |
Registered Address | Unit 1 Rose Avenue Nether Poppleton York YO26 6RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
5 March 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
27 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
27 February 2023 | Registered office address changed from Unit 13 Rose Avenue Nether Poppleton York North Yorkshire YO26 6RR England to Unit 1 Rose Avenue Nether Poppleton York YO26 6RR on 27 February 2023 (1 page) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2022 | Resolutions
|
28 February 2022 | Resolutions
|
28 February 2022 | Resolutions
|
18 February 2022 | Cessation of Alison Louise Jaffa as a person with significant control on 15 February 2022 (1 page) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
18 February 2022 | Registered office address changed from 7 Arthur Place Skelton York YO30 1YS England to Unit 13 Rose Avenue Nether Poppleton York North Yorkshire YO26 6RR on 18 February 2022 (1 page) |
15 February 2022 | Appointment of Mr Victor William Moss as a director on 15 February 2022 (2 pages) |
15 February 2022 | Registered office address changed from 255 Ash Road Unit F0304 Lok N Store 255 Ash Road Aldershot Hampshire GU12 4DD England to 7 Arthur Place Skelton York YO30 1YS on 15 February 2022 (1 page) |
15 February 2022 | Termination of appointment of James Anthony Jaffa as a director on 15 February 2022 (1 page) |
15 February 2022 | Appointment of Mrs Gemma Marie Moss as a director on 15 February 2022 (2 pages) |
15 February 2022 | Notification of Gemma Marie Moss as a person with significant control on 15 February 2022 (2 pages) |
15 February 2022 | Termination of appointment of Alison Louise Jaffa as a director on 15 February 2022 (1 page) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
5 July 2021 | Registered office address changed from Stronsay Beacon Crescent Hindhead GU26 6UG England to 255 Ash Road Unit F0304 Lok N Store 255 Ash Road Aldershot Hampshire GU12 4DD on 5 July 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 November 2020 | Registered office address changed from The Gate House Portsmouth Road Liphook GU30 7EE United Kingdom to Stronsay Beacon Crescent Hindhead GU26 6UG on 30 November 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 December 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
3 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 July 2018 | Incorporation Statement of capital on 2018-07-02
|