Total Documents | 62 |
---|
Total Pages | 261 |
---|
19 February 2024 | Appointment of Mr Bryan Dickson as a director on 6 February 2024 |
---|---|
22 January 2024 | Accounts for a dormant company made up to 30 June 2023 |
28 September 2023 | Confirmation statement made on 28 September 2023 with no updates |
27 September 2023 | Confirmation statement made on 22 September 2023 with no updates |
2 November 2022 | Accounts for a dormant company made up to 30 June 2022 |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates |
9 March 2022 | Accounts for a dormant company made up to 30 June 2021 |
14 September 2021 | Confirmation statement made on 14 September 2021 with no updates |
9 February 2021 | Termination of appointment of Kenneth Henderson as a director on 23 December 2020 |
18 January 2021 | Termination of appointment of Kenneth Henderson as a secretary on 23 December 2020 |
23 November 2020 | Accounts for a dormant company made up to 30 June 2020 |
21 September 2020 | Confirmation statement made on 19 September 2020 with updates |
21 September 2020 | Appointment of Miss Sarah Melissa Brown as a secretary on 21 September 2020 |
21 September 2020 | Appointment of Mrs Lisa Caywood as a secretary on 21 September 2020 |
11 March 2020 | Registration of charge 086964490003, created on 6 March 2020 |
25 February 2020 | Accounts for a dormant company made up to 30 June 2019 |
16 October 2019 | Appointment of Kirsty Rae Gallagher as a secretary on 3 October 2019 |
16 October 2019 | Appointment of Fiona Collins as a secretary on 3 October 2019 |
16 October 2019 | Appointment of Kenneth Henderson as a secretary on 3 October 2019 |
8 October 2019 | Change of details for Yorsipp Limited as a person with significant control on 3 October 2019 |
7 October 2019 | Cessation of Andrew John Mclaughlin as a person with significant control on 3 October 2019 |
7 October 2019 | Cessation of Jean Mclaughlin as a person with significant control on 3 October 2019 |
7 October 2019 | Termination of appointment of Jean Mclaughlin as a director on 3 October 2019 |
7 October 2019 | Notification of Yorsipp Limited as a person with significant control on 3 October 2019 |
7 October 2019 | Appointment of Fiona Collins as a director on 3 October 2019 |
7 October 2019 | Change of details for Yorsipp Limited as a person with significant control on 3 October 2019 |
7 October 2019 | Appointment of Mrs Kirsty Rae Gallagher as a director on 3 October 2019 |
7 October 2019 | Termination of appointment of Andrew John Mclaughlin as a director on 3 October 2019 |
7 October 2019 | Appointment of Mr Kenneth Henderson as a director on 3 October 2019 |
7 October 2019 | Registered office address changed from 87 Watling Street Road Fulwood Preston PR2 8BQ England to C/O Calvert Dawson Ltd, 288 Oxford Road Gomersal Cleckheaton West Yorkshire BD19 4PY on 7 October 2019 |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates |
31 January 2019 | Accounts for a dormant company made up to 30 June 2018 |
24 September 2018 | Confirmation statement made on 19 September 2018 with no updates |
10 November 2017 | Registration of charge 086964490002, created on 3 November 2017 |
10 November 2017 | Registration of charge 086964490002, created on 3 November 2017 |
3 October 2017 | Confirmation statement made on 19 September 2017 with updates |
3 October 2017 | Cessation of Astute Holdings Limited as a person with significant control on 1 July 2016 |
3 October 2017 | Confirmation statement made on 19 September 2017 with updates |
3 October 2017 | Cessation of Astute Holdings Limited as a person with significant control on 3 October 2017 |
28 July 2017 | Accounts for a dormant company made up to 30 June 2017 |
28 July 2017 | Accounts for a dormant company made up to 30 June 2017 |
31 October 2016 | Registered office address changed from 45 Berry Lane Longridge Lancashire PR3 3JP to 87 Watling Street Road Fulwood Preston PR2 8BQ on 31 October 2016 |
31 October 2016 | Registered office address changed from 45 Berry Lane Longridge Lancashire PR3 3JP to 87 Watling Street Road Fulwood Preston PR2 8BQ on 31 October 2016 |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates |
4 August 2016 | Accounts for a dormant company made up to 30 June 2016 |
4 August 2016 | Accounts for a dormant company made up to 30 June 2016 |
29 July 2016 | Registration of charge 086964490001, created on 27 July 2016 |
29 July 2016 | Registration of charge 086964490001, created on 27 July 2016 |
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 August 2015 | Accounts for a dormant company made up to 30 June 2015 |
3 August 2015 | Accounts for a dormant company made up to 30 June 2015 |
3 October 2014 | Accounts for a dormant company made up to 30 June 2014 |
3 October 2014 | Accounts for a dormant company made up to 30 June 2014 |
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
10 October 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 |
10 October 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|