Newcastle Upon Tyne
NE1 2PL
Director Name | Mr Ross John Golightly |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lime Street Newcastle Upon Tyne NE1 2PL |
Director Name | Mrs Sarah Jane Callender |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(5 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lime Street Newcastle Upon Tyne NE1 2PL |
Website | www.asilconsulting.com |
---|
Registered Address | 56 Leazes Park Road Newcastle Upon Tyne NE1 4PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Laura Weaving 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
6 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
7 September 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
3 August 2020 | Memorandum and Articles of Association (9 pages) |
3 August 2020 | Resolutions
|
3 August 2020 | Change of share class name or designation (2 pages) |
31 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
31 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2020 | Appointment of Mrs Sarah Jane Callender as a director on 1 July 2019 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
2 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
2 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
6 July 2017 | Notification of Laura Weaving as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Laura Weaving as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Notification of Laura Weaving as a person with significant control on 6 July 2017 (2 pages) |
30 June 2017 | Appointment of Mr Ross John Golightly as a director on 1 March 2017 (2 pages) |
30 June 2017 | Appointment of Mr Ross John Golightly as a director on 1 March 2017 (2 pages) |
7 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
7 February 2017 | Statement of capital following an allotment of shares on 23 January 2017
|
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 February 2017 | Registered office address changed from The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 1AB England to The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 1AB England to The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL on 6 February 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 June 2016 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne NE1 2DF to The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 1AB on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne NE1 2DF to The Old Forge Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 1AB on 16 June 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 July 2015 | Registered office address changed from Toffee Factory Lower Steenberus Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne NE1 2DF on 17 July 2015 (1 page) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Registered office address changed from Toffee Factory Lower Steenberus Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF to Toffee Factory Lower Steenbergs Yard Quayside Ouseburn Newcastle upon Tyne NE1 2DF on 17 July 2015 (1 page) |
17 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 March 2015 | Registered office address changed from Park House Park Square West Leeds LS1 2PW United Kingdom to Toffee Factory Lower Steenberus Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 12 March 2015 (2 pages) |
12 March 2015 | Registered office address changed from Park House Park Square West Leeds LS1 2PW United Kingdom to Toffee Factory Lower Steenberus Yard Quayside Ouseburn Newcastle upon Tyne Tyne and Wear NE1 2DF on 12 March 2015 (2 pages) |
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|
24 June 2014 | Incorporation Statement of capital on 2014-06-24
|