Fish Quay
North Shields
Tyne And Wear
NE30 1JA
Secretary Name | Hazel Arnott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Hairdresser |
Correspondence Address | 64 Hazel Avenue North Shields Tyne And Wear NE29 9BT |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Website | mappsystems.co.uk |
---|---|
Telephone | 0191 2573243 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Potters Yard Tanners Bank North Shields Tyne & Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
100 at £1 | Stephen Maurice Morse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,028 |
Cash | £110 |
Current Liabilities | £49,266 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
7 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
17 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
22 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
20 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
2 June 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
2 June 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
19 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
8 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 March 2010 | Director's details changed for Stephen Morse on 14 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Stephen Morse on 14 February 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 14/02/07; full list of members (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
21 April 2006 | Return made up to 14/02/06; full list of members (6 pages) |
21 April 2006 | Return made up to 14/02/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
30 April 2004 | Return made up to 14/02/04; full list of members (6 pages) |
30 April 2004 | Return made up to 14/02/04; full list of members (6 pages) |
30 April 2004 | Registered office changed on 30/04/04 from: henshelwood house 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
12 January 2004 | Amended accounts made up to 30 April 2002 (7 pages) |
12 January 2004 | Amended accounts made up to 30 April 2002 (7 pages) |
19 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 14/02/03; full list of members (6 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
8 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: old smoke house old potters yard, tanners bank north shields NE30 1JH (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: old smoke house old potters yard, tanners bank north shields NE30 1JH (1 page) |
2 October 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
2 October 2002 | Accounting reference date extended from 28/02/02 to 30/04/02 (1 page) |
14 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | New secretary appointed (2 pages) |
20 March 2001 | Memorandum and Articles of Association (4 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 5 york terrace north shields NE29 0EF (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Memorandum and Articles of Association (4 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: 5 york terrace north shields NE29 0EF (1 page) |
20 March 2001 | Director resigned (1 page) |
15 March 2001 | Company name changed aac corporex LIMITED\certificate issued on 15/03/01 (2 pages) |
15 March 2001 | Company name changed aac corporex LIMITED\certificate issued on 15/03/01 (2 pages) |
14 February 2001 | Incorporation (10 pages) |
14 February 2001 | Incorporation (10 pages) |