Stockport
SK1 3UA
Director Name | Gary William Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 4 Newboult Road Cheadle Cheshire SK8 2AH |
Director Name | Lee Paul Smith |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Telephone Engineer |
Correspondence Address | 172 School Grove Withington Manchester Lancashire M20 4RY |
Director Name | Marguerite Smith |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Nursery Nurse |
Correspondence Address | 6 Well Mead Bredbury Stockport SK6 2HG |
Secretary Name | Marguerite Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Well Mead Bredbury Stockport SK6 2HG |
Secretary Name | Nicola Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 January 2016) |
Role | Co Secretary |
Correspondence Address | 51 The Drive Bredbury Stockport SK6 2ED |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | criterionsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0832083 |
Telephone region | Freephone |
Registered Address | Mansion House Wellington Road South Stockport SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Lee Smith 50.00% Ordinary |
---|---|
2 at £1 | Nicola Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,777 |
Cash | £5,336 |
Current Liabilities | £70,459 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
23 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
14 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
16 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
11 July 2018 | Change of details for Mr Lee Smith as a person with significant control on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Lee Paul Smith on 11 July 2018 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Cessation of Nicola Smith as a person with significant control on 6 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Cessation of Nicola Smith as a person with significant control on 6 October 2017 (1 page) |
22 March 2017 | Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ England to Mansion House Wellington Road South Stockport SK1 3UA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ England to Mansion House Wellington Road South Stockport SK1 3UA on 22 March 2017 (1 page) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
21 January 2017 | Director's details changed for Mr Lee Paul Smith on 1 December 2016 (2 pages) |
21 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
21 January 2017 | Director's details changed for Mr Lee Paul Smith on 1 December 2016 (2 pages) |
21 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
26 October 2016 | Registered office address changed from Criterion House 116 Wellington Street Stockport SK1 1YH to 204 Mauldeth Road Burnage Manchester M19 1AJ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from Criterion House 116 Wellington Street Stockport SK1 1YH to 204 Mauldeth Road Burnage Manchester M19 1AJ on 26 October 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 January 2016 | Termination of appointment of Nicola Smith as a secretary on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Nicola Smith as a secretary on 21 January 2016 (1 page) |
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Lee Paul Smith on 2 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Lee Paul Smith on 2 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Lee Paul Smith on 2 January 2010 (2 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
2 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
17 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 26/01/07; full list of members (6 pages) |
3 April 2006 | Return made up to 26/01/06; full list of members (6 pages) |
3 April 2006 | Return made up to 26/01/06; full list of members (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 26/01/05; full list of members (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 July 2004 | Ad 21/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
1 July 2004 | Ad 21/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
17 February 2004 | Company name changed criterion telecommunications lim ited\certificate issued on 17/02/04 (2 pages) |
17 February 2004 | Company name changed criterion telecommunications lim ited\certificate issued on 17/02/04 (2 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
6 February 2004 | Return made up to 26/01/04; full list of members
|
6 February 2004 | Return made up to 26/01/04; full list of members
|
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 February 2003 | Return made up to 26/01/03; full list of members
|
10 February 2003 | Return made up to 26/01/03; full list of members
|
29 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 26/01/02; full list of members (7 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
21 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
21 January 2001 | Return made up to 26/01/01; full list of members (7 pages) |
20 March 2000 | Return made up to 26/01/00; full list of members (7 pages) |
20 March 2000 | Return made up to 26/01/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
30 November 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
6 July 1999 | New director appointed (1 page) |
6 July 1999 | New director appointed (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 172 school grove withington manchester lancashire M20 4RY (1 page) |
17 March 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
17 March 1999 | Accounting reference date extended from 31/01/99 to 31/05/99 (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 172 school grove withington manchester lancashire M20 4RY (1 page) |
9 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
9 March 1999 | Return made up to 26/01/99; full list of members (6 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Registered office changed on 29/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
29 January 1998 | New director appointed (2 pages) |
26 January 1998 | Incorporation (10 pages) |
26 January 1998 | Incorporation (10 pages) |