Newcastle Upon Tyne
NE2 1BD
Director Name | Mr Simon Tappin |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
Director Name | Mr Kevin Jeffrey Beckett |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owners Business Centre High Street Newburn Newcastle Upon Tyne Tyne And Wear NE15 8LN |
Website | www.ayudarsolutions.com |
---|---|
Telephone | 0845 8787575 |
Telephone region | Unknown |
Registered Address | 1a Dinsdale Place Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
12 August 2020 | Director's details changed for Mr Dominic James Hammond on 12 August 2020 (2 pages) |
---|---|
12 August 2020 | Director's details changed for Mr Simon Tappin on 12 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
25 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
17 May 2019 | Termination of appointment of Kevin Jeffrey Beckett as a director on 15 May 2019 (1 page) |
17 May 2019 | Cessation of Kevin Jeffrey Beckett as a person with significant control on 15 May 2019 (1 page) |
21 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
10 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
23 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
23 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 October 2016 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN United Kingdom to Suite B West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale WN8 9TG on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne Tyne and Wear NE15 8LN United Kingdom to Suite B West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale WN8 9TG on 25 October 2016 (1 page) |
17 September 2016 | Resolutions
|
17 September 2016 | Resolutions
|
27 July 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
27 July 2016 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|