Queenscliffe
Nsw
2096
Director Name | Mr Neil Bowater |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
Director Name | Mrs Margaret Crieghton Bowater |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co Durham DL3 7EH |
Website | www.redskytelecom.com/ |
---|---|
Telephone | 03303339293 |
Telephone region | Unknown |
Registered Address | 9 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,303 |
Cash | £613 |
Current Liabilities | £45,697 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (2 months ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
17 July 2023 | Change of details for Mr Craig Bowater as a person with significant control on 22 May 2023 (2 pages) |
---|---|
17 July 2023 | Director's details changed for Mr Craig Bowater on 22 May 2023 (2 pages) |
26 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (9 pages) |
6 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
25 January 2023 | Change of details for Mr Neil Bowater as a person with significant control on 18 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Mr Neil Bowater on 18 January 2023 (2 pages) |
26 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
8 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
14 December 2021 | Change of details for Mr Neil Bowater as a person with significant control on 13 December 2021 (2 pages) |
14 December 2021 | Registered office address changed from Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0QD England to 9 Lumley Court Drum Industrial Estate Chester Le Street County Durham DH2 1AN on 14 December 2021 (1 page) |
14 December 2021 | Director's details changed for Mr Neil Bowater on 13 December 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
15 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
2 February 2021 | Director's details changed for Mr Neil Bowater on 2 February 2021 (2 pages) |
2 February 2021 | Change of details for Mr Neil Bowater as a person with significant control on 2 February 2021 (2 pages) |
29 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (9 pages) |
24 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
29 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
17 July 2018 | Amended accounts made up to 31 August 2017 (8 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
6 February 2018 | Registered office address changed from Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0NX England to Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0QD on 6 February 2018 (1 page) |
1 February 2018 | Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH to Building 7, Queens Park Queensway Team Valley Gateshead Tyne and Wear NE11 0NX on 1 February 2018 (1 page) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
5 May 2016 | Termination of appointment of Margaret Crieghton Bowater as a director on 7 July 2015 (1 page) |
5 May 2016 | Termination of appointment of Margaret Crieghton Bowater as a director on 7 July 2015 (1 page) |
14 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Director's details changed for Mr Neil Bowater on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Neil Bowater on 23 December 2014 (2 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 December 2013 | Appointment of Mr Neil Bowater as a director (2 pages) |
3 December 2013 | Appointment of Mr Neil Bowater as a director (2 pages) |
9 October 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
9 October 2013 | Previous accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
17 July 2012 | Change of share class name or designation (4 pages) |
17 July 2012 | Change of share class name or designation (4 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
11 July 2012 | Appointment of Mr Craig Bowater as a director (2 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
11 July 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
11 July 2012 | Appointment of Mr Craig Bowater as a director (2 pages) |
5 March 2012 | Incorporation (29 pages) |
5 March 2012 | Incorporation (29 pages) |