Wallsend
NE28 7LG
Director Name | Mr Andrew Edward David Taylor |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St. Peters Road Wallsend NE28 7LG |
Director Name | Mr Stephen David Leightley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St. Peters Road Wallsend NE28 7LG |
Registered Address | 2 St. Peters Road Wallsend NE28 7LG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
31 July 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
---|---|
9 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
29 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
14 April 2022 | Compulsory strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
28 October 2020 | Termination of appointment of Stephen David Leightley as a director on 26 October 2020 (1 page) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to 2 st. Peters Road Wallsend NE28 7LG on 1 February 2019 (1 page) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
30 January 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
14 May 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
14 May 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 14 April 2016 (1 page) |
11 June 2015 | Company name changed ats property service LIMITED\certificate issued on 11/06/15
|
11 June 2015 | Company name changed ats property service LIMITED\certificate issued on 11/06/15
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|