Middlesbrough
TS1 5JD
Registered Address | C/O Horizon 57 Gilkes Street Middlesbrough TS1 5EL |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (4 pages) |
29 September 2023 | Registered office address changed from C/O Horizon 92 Newport Road Middlesbrough TS1 5JD United Kingdom to C/O Horizon 57 Gilkes Street Middlesbrough TS1 5EL on 29 September 2023 (1 page) |
26 July 2023 | Company name changed workstays sa LTD\certificate issued on 26/07/23
|
7 July 2023 | Appointment of Mr Martin Steven Mcmanus as a director on 29 June 2023 (2 pages) |
7 July 2023 | Appointment of Mr Christopher Nigel Bunn as a director on 29 June 2023 (2 pages) |
22 June 2023 | Cessation of David Gray as a person with significant control on 21 June 2023 (1 page) |
22 June 2023 | Change of details for Horizon Group Holdings Ltd as a person with significant control on 21 June 2023 (2 pages) |
22 June 2023 | Appointment of Mr Denis Shail as a director on 21 June 2023 (2 pages) |
22 June 2023 | Registered office address changed from 90 Newport Road Middlesbrough TS1 5JD England to C/O Horizon 92 Newport Road Middlesbrough TS1 5JD on 22 June 2023 (1 page) |
22 June 2023 | Termination of appointment of David Gray as a director on 21 June 2023 (1 page) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates (3 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with updates (5 pages) |
11 May 2022 | Notification of Horizon Group Holdings Ltd as a person with significant control on 10 March 2022 (2 pages) |
11 May 2022 | Statement of capital following an allotment of shares on 10 March 2022
|
11 May 2022 | Registered office address changed from 7 Oak Avenue Marton-in-Cleveland Middlesbrough TS7 8BZ England to 90 Newport Road Middlesbrough TS1 5JD on 11 May 2022 (1 page) |
29 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
10 March 2021 | Incorporation Statement of capital on 2021-03-10
|