Ingworth Road
Poole
Dorset
BH12 1JY
Registered Address | 40 Hepscott Terrace South Shields NE33 4TH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Westoe |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 29 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 28 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 November |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
27 October 2023 | Micro company accounts made up to 29 November 2022 (5 pages) |
---|---|
23 October 2023 | Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 40 Hepscott Terrace South Shields NE33 4th on 23 October 2023 (1 page) |
1 August 2023 | Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page) |
2 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
6 October 2022 | Micro company accounts made up to 29 November 2021 (5 pages) |
8 July 2022 | Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
16 September 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
5 October 2020 | Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020 (1 page) |
23 March 2020 | Change of details for Nina Marie Lane as a person with significant control on 20 November 2019 (2 pages) |
20 March 2020 | Statement of capital following an allotment of shares on 20 November 2019
|
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
20 March 2020 | Notification of George Morgan Tangye as a person with significant control on 20 November 2019 (2 pages) |
10 February 2020 | Director's details changed for Nina Marie Lane on 10 February 2020 (2 pages) |
10 February 2020 | Change of details for Nina Marie Lane as a person with significant control on 10 February 2020 (2 pages) |
4 December 2019 | Change of details for Nina Marie Jenkins as a person with significant control on 15 November 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
4 December 2019 | Director's details changed for Nina Marie Jenkins on 15 November 2019 (2 pages) |
15 November 2019 | Incorporation Statement of capital on 2019-11-15
|