Sale
Cheshire
M33 4GX
Director Name | Michael John Owen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 5 Lansdowne House Wilmslow Road Didsbury Manchester M20 0UJ |
Secretary Name | Michael John Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | 5 Lansdowne House Wilmslow Road Didsbury Manchester M20 0UJ |
Secretary Name | Mr Stephen John Farndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom Of Great Britain And N.I. |
Correspondence Address | 14 Haydock Avenue Sale Cheshire M33 4GX |
Secretary Name | Jane Mary Farndon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 14 Haydock Ave Sale Cheshire M33 4GX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | cognoscentisolutions.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9450000 |
Telephone region | Manchester |
Registered Address | 318a Palatine Road Manchester M22 4FW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | S.j. Farndon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,144 |
Cash | £364 |
Current Liabilities | £6,535 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
27 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
23 July 2019 | Registered office address changed from Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ United Kingdom to Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 23 July 2019 (1 page) |
23 July 2019 | Register(s) moved to registered inspection location 14 Haydock Avenue Sale Cheshire M33 4GX (1 page) |
22 July 2019 | Register inspection address has been changed to 14 Haydock Avenue Sale Cheshire M33 4GX (1 page) |
3 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 November 2017 | Registered office address changed from 14 Haydock Avenue Sale Cheshire M33 4GX United Kingdom to Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 14 Haydock Avenue Sale Cheshire M33 4GX United Kingdom to Atlantic Business Centre Atlantic Street Broadheath Altrincham WA14 5NQ on 13 November 2017 (1 page) |
23 October 2017 | Registered office address changed from Cedar Technology Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5DZ to 14 Haydock Avenue Sale Cheshire M33 4GX on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from Cedar Technology Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5DZ to 14 Haydock Avenue Sale Cheshire M33 4GX on 23 October 2017 (1 page) |
28 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
23 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 November 2012 | Termination of appointment of Jane Mary Farndon as a secretary on 1 September 2012 (1 page) |
28 November 2012 | Termination of appointment of Jane Mary Farndon as a secretary on 1 September 2012 (1 page) |
28 November 2012 | Registered office address changed from Lancaster House Sale Circle Manchester Lancashire M23 0BX on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Jane Mary Farndon as a secretary on 1 September 2012 (1 page) |
28 November 2012 | Registered office address changed from Lancaster House Sale Circle Manchester Lancashire M23 0BX on 28 November 2012 (1 page) |
9 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
8 January 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Amended accounts made up to 28 February 2009 (6 pages) |
25 January 2010 | Amended accounts made up to 28 February 2009 (6 pages) |
25 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
28 December 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
28 December 2008 | Total exemption full accounts made up to 28 February 2008 (6 pages) |
28 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
5 January 2006 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
1 March 2005 | Return made up to 31/01/05; full list of members
|
1 March 2005 | Return made up to 31/01/05; full list of members
|
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
24 December 2004 | Total exemption full accounts made up to 29 February 2004 (12 pages) |
20 July 2004 | Company name changed alpha telesystems LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed alpha telesystems LIMITED\certificate issued on 20/07/04 (2 pages) |
7 July 2004 | Amended accounts made up to 28 February 2003 (12 pages) |
7 July 2004 | Amended accounts made up to 28 February 2003 (12 pages) |
22 March 2004 | Return made up to 31/01/04; full list of members
|
22 March 2004 | Return made up to 31/01/04; full list of members
|
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (14 pages) |
20 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
20 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 28 February 2002 (14 pages) |
8 January 2003 | Total exemption full accounts made up to 28 February 2002 (14 pages) |
20 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
20 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (15 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (15 pages) |
19 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
19 March 2001 | Return made up to 31/01/01; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 28 February 2000 (14 pages) |
29 December 2000 | Full accounts made up to 28 February 2000 (14 pages) |
7 March 2000 | Return made up to 31/01/97; full list of members (6 pages) |
7 March 2000 | Return made up to 31/01/97; full list of members (6 pages) |
5 March 2000 | Return made up to 31/01/98; full list of members (6 pages) |
5 March 2000 | Return made up to 31/01/98; full list of members (6 pages) |
5 March 2000 | Return made up to 31/01/99; full list of members
|
5 March 2000 | Return made up to 31/01/99; full list of members
|
3 March 2000 | Return made up to 31/01/00; full list of members
|
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members
|
3 March 2000 | New secretary appointed (2 pages) |
21 January 2000 | Return made up to 31/01/96; full list of members
|
21 January 2000 | Return made up to 31/01/96; full list of members
|
20 January 2000 | Registered office changed on 20/01/00 from: 45-49 greek street stockport cheshire SK5 8TY (1 page) |
20 January 2000 | Registered office changed on 20/01/00 from: 45-49 greek street stockport cheshire SK5 8TY (1 page) |
30 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
1 July 1999 | Amended full accounts made up to 28 February 1998 (14 pages) |
1 July 1999 | Amended full accounts made up to 28 February 1998 (14 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (20 pages) |
5 January 1999 | Full accounts made up to 28 February 1998 (20 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (14 pages) |
5 January 1998 | Full accounts made up to 28 February 1997 (14 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (14 pages) |
2 January 1997 | Full accounts made up to 28 February 1996 (14 pages) |
29 January 1996 | Full accounts made up to 28 February 1995 (13 pages) |
29 January 1996 | Full accounts made up to 28 February 1995 (13 pages) |