Company NameAlterations Online Limited
DirectorsTracey Heslop and Gail Short
Company StatusActive
Company Number09092606
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)
Previous NameSkyliners Fish Bar Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Tracey Heslop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address9 Station Road
Newburn
Newcastle Upon Tyne
NE15 8LS
Director NameGail Short
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleRetailer
Country of ResidenceEngland
Correspondence Address9 Station Road
Newburn
Newcastle Upon Tyne
NE15 8LS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Rajesh Kumar Thamman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2017)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address15 Baker Road
Nelson Park West Ind Est
Cramlington
Nothumberland
NG23 1WL

Location

Registered Address9 Station Road
Newburn
Newcastle Upon Tyne
NE15 8LS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Norman Younger
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

22 July 2020Registered office address changed from 2 Dewhurst Terrace Sunniside Newcastle upon Tyne NE16 5LP to 16/17 Marshall Terrace Durham DH1 2HX on 22 July 2020 (1 page)
22 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
18 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
2 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
18 December 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
27 June 2017Notification of Tracey Heslop as a person with significant control on 19 June 2016 (2 pages)
27 June 2017Notification of Tracey Heslop as a person with significant control on 19 June 2016 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
27 June 2017Notification of Tracey Heslop as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
12 April 2017Termination of appointment of Rajesh Kumar Thamman as a director on 28 February 2017 (2 pages)
12 April 2017Termination of appointment of Rajesh Kumar Thamman as a director on 28 February 2017 (2 pages)
12 April 2017Appointment of Tracey Heslop as a director on 1 March 2017 (3 pages)
12 April 2017Appointment of Tracey Heslop as a director on 1 March 2017 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Appointment of Gail Short as a director on 1 March 2017 (3 pages)
27 March 2017Appointment of Gail Short as a director on 1 March 2017 (3 pages)
8 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
8 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
4 June 2015Company name changed skyliners fish bar LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-31
(3 pages)
4 June 2015Company name changed skyliners fish bar LIMITED\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-31
(3 pages)
3 March 2015Registered office address changed from 75/76 Baker Road Nelson Park West Cramlington Northumberland NE23 1WL United Kingdom to 2 Dewhurst Terrace Sunniside Newcastle upon Tyne NE16 5LP on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 75/76 Baker Road Nelson Park West Cramlington Northumberland NE23 1WL United Kingdom to 2 Dewhurst Terrace Sunniside Newcastle upon Tyne NE16 5LP on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 75/76 Baker Road Nelson Park West Cramlington Northumberland NE23 1WL United Kingdom to 2 Dewhurst Terrace Sunniside Newcastle upon Tyne NE16 5LP on 3 March 2015 (2 pages)
1 July 2014Appointment of Rajesh Kumar Thamman as a director (3 pages)
1 July 2014Appointment of Rajesh Kumar Thamman as a director (3 pages)
19 June 2014Termination of appointment of Osker Heiman as a director (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(20 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 1
(20 pages)
19 June 2014Termination of appointment of Osker Heiman as a director (1 page)