Mount Street
Manchester
M2 5NT
Director Name | Pepin Aslett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Crowe U. K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Pepin Aslett |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2002(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Crowe U. K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
Director Name | Brian Patrick Cusack |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 23 Leinster Square Dublin 6 Irish |
Secretary Name | Pepin Charles Maguire Aslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Apt 3 15 Riviera Road Southampton Sno 3 Bermuda |
Director Name | Helene Cecile Marie Aslett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2003) |
Role | Operations Director |
Correspondence Address | 9 Cheyne Close Buckingham Buckinghamshire MK18 1XP |
Secretary Name | Helene Cecile Marie Aslett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 July 2002) |
Role | Company Director |
Correspondence Address | 9 Cheyne Close Buckingham Buckinghamshire MK18 1XP |
Website | 6internet.com |
---|---|
Telephone | 01280 822888 |
Telephone region | Buckingham |
Registered Address | C/O Crowe U. K. Llp 3rd Floor The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
66 at £1 | Louis Aslett 66.67% Ordinary |
---|---|
33 at £1 | Pepin Aslett 33.33% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
8 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 April 2020 | Registered office address changed from 275 Deansgate Manchester Lancashire M3 4EL to C/O Crowe U. K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 7 April 2020 (1 page) |
16 December 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
6 November 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
7 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
3 August 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
11 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
8 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Pepin Charles Aslett on 1 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Pepin Aslett on 1 November 2009 (1 page) |
17 November 2009 | Director's details changed for Pepin Charles Aslett on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Louis James Martin Aslett on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Louis James Martin Aslett on 1 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Pepin Aslett on 1 November 2009 (1 page) |
17 November 2009 | Director's details changed for Louis James Martin Aslett on 1 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Pepin Aslett on 1 November 2009 (1 page) |
17 November 2009 | Director's details changed for Pepin Charles Aslett on 1 November 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
13 January 2009 | Appointment terminated director brian cusack (1 page) |
13 January 2009 | Appointment terminated director brian cusack (1 page) |
28 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
29 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
29 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Return made up to 22/10/06; no change of members (7 pages) |
11 January 2007 | Return made up to 22/10/06; no change of members (7 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: norton house 1A hunter street buckingham buckinghamshire MK18 1DQ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: norton house 1A hunter street buckingham buckinghamshire MK18 1DQ (1 page) |
12 December 2005 | Return made up to 22/10/05; no change of members (7 pages) |
12 December 2005 | Return made up to 22/10/05; no change of members (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 2004 | Return made up to 22/10/04; full list of members
|
24 November 2004 | Return made up to 22/10/04; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 November 2003 | Return made up to 22/10/03; no change of members (7 pages) |
10 November 2003 | Return made up to 22/10/03; no change of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: 23 castle street buckingham MK18 1BP (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 23 castle street buckingham MK18 1BP (1 page) |
18 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2003 | Director resigned (1 page) |
5 December 2002 | Company name changed sixnet LIMITED\certificate issued on 05/12/02 (2 pages) |
5 December 2002 | Company name changed sixnet LIMITED\certificate issued on 05/12/02 (2 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 July 2002 | Return made up to 22/10/01; no change of members
|
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Return made up to 22/10/01; no change of members
|
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
11 September 2001 | Return made up to 22/10/00; full list of members (7 pages) |
11 September 2001 | Return made up to 22/10/00; full list of members (7 pages) |
14 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
14 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 22/10/99; full list of members
|
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 22/10/99; full list of members
|
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
22 October 1998 | Incorporation (31 pages) |
22 October 1998 | Incorporation (31 pages) |