Horwich
Bolton
BL6 7AF
Secretary Name | Mr Philip Kenneth Wharton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2006(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Lee Lane Horwich Bolton BL6 7AF |
Secretary Name | Mr Michael John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Shorefield Mount Egerton Bolton BL7 9EW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | comsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01772 977996 |
Telephone region | Preston |
Registered Address | 168 Lee Lane Horwich Bolton BL6 7AF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Philip Kenneth Wharton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,255 |
Cash | £1,785 |
Current Liabilities | £25,190 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 168 Lee Lane Horwich Bolton Lancs BL6 7AT to 168 Lee Lane Horwich Bolton BL6 7AF on 9 January 2018 (1 page) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Director's details changed for Mr Philip Kenneth Wharton on 19 December 2016 (2 pages) |
20 December 2016 | Secretary's details changed for Mr Philip Kenneth Wharton on 19 December 2016 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Director's details changed for Mr Philip Kenneth Wharton on 19 December 2016 (2 pages) |
20 December 2016 | Secretary's details changed for Mr Philip Kenneth Wharton on 19 December 2016 (1 page) |
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Philip Kenneth Wharton on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Philip Kenneth Wharton on 22 December 2009 (2 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 18 green barn way victoria road horwich bolton lancs BL6 5TA (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Registered office changed on 30/01/2009 from 18 green barn way victoria road horwich bolton lancs BL6 5TA (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 29 victoria road, horwich bolton lancs BL6 5NA (1 page) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Location of register of members (1 page) |
13 January 2009 | Location of debenture register (1 page) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 29 victoria road, horwich bolton lancs BL6 5NA (1 page) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2007 | Return made up to 20/12/06; full list of members (2 pages) |
27 March 2007 | Return made up to 20/12/06; full list of members (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 June 2006 | Location of register of members (1 page) |
28 June 2006 | Return made up to 20/12/05; full list of members (2 pages) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Location of register of members (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: victoria house victoria road horwich bolton lancs BL7 9EW (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | Return made up to 20/12/05; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: victoria house victoria road horwich bolton lancs BL7 9EW (1 page) |
28 June 2006 | Location of debenture register (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Location of debenture register (1 page) |
28 June 2006 | Secretary resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: 39 shorefield mount egerton bolton lancashire BL7 9EW (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 39 shorefield mount egerton bolton lancashire BL7 9EW (1 page) |
19 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
24 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
9 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
9 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
6 March 2002 | Company name changed datapix LIMITED\certificate issued on 06/03/02 (2 pages) |
6 March 2002 | Company name changed datapix LIMITED\certificate issued on 06/03/02 (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Registered office changed on 04/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 February 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
20 December 2001 | Incorporation (17 pages) |
20 December 2001 | Incorporation (17 pages) |