North Shields
NE29 0AE
Secretary Name | Richard Fowler |
---|---|
Status | Current |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ye Olde Hundred 69 Church Way North Shields NE29 0AE |
Registered Address | 3 Saxon Way Newcastle Upon Tyne NE28 9FX |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 2 September 2023 (8 months ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 2 weeks from now) |
25 February 2019 | Delivered on: 25 February 2019 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|
10 November 2020 | Change of name notice (2 pages) |
---|---|
10 November 2020 | Resolutions
|
25 September 2020 | Satisfaction of charge 096297680001 in full (1 page) |
23 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
25 February 2019 | Registration of charge 096297680001, created on 25 February 2019 (15 pages) |
19 June 2018 | Registered office address changed from Suite 41 58 Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UD to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 19 June 2018 (1 page) |
18 June 2018 | Change of details for Mr Richard Fowler as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 March 2016 | Registered office address changed from Suite 60 58 Low Friar Street Newcastle upon Tyne NE1 5UD England to Suite 41 58 Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UD on 4 March 2016 (2 pages) |
4 March 2016 | Registered office address changed from Suite 60 58 Low Friar Street Newcastle upon Tyne NE1 5UD England to Suite 41 58 Low Friar Street Newcastle upon Tyne Tyne and Wear NE1 5UD on 4 March 2016 (2 pages) |
24 February 2016 | Company name changed immaculate cleaning solutions commercial LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Change of name notice (2 pages) |
24 February 2016 | Change of name notice (2 pages) |
24 February 2016 | Company name changed immaculate cleaning solutions commercial LIMITED\certificate issued on 24/02/16
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|