Ickenham
London
UB10 8BG
Secretary Name | Sana Hassan |
---|---|
Nationality | Pakistani |
Status | Current |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4/B Swakeleys Road Ickenham London UB10 8BG |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Proacc Associates 1087 Stockport Road Manchester M19 2RE |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£1,461 |
Current Liabilities | £1,530 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 March 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 April 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
11 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
7 September 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
8 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 December 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 July 2019 | Registered office address changed from Proacc Associates 1036 Stockport Road Manchester M19 3WX United Kingdom to Proacc Associates 1087 Stockport Road Manchester M19 2RE on 8 July 2019 (1 page) |
18 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
17 October 2018 | Registered office address changed from Tenby Place, 102 Selby Road West Bridgford Nottingham NG2 7BA to Proacc Associates 1036 Stockport Road Manchester M19 3WX on 17 October 2018 (1 page) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
17 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
24 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
4 June 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Director's details changed for Zafar Hassan Anjum on 6 January 2011 (2 pages) |
6 January 2012 | Director's details changed for Zafar Hassan Anjum on 6 January 2011 (2 pages) |
6 January 2012 | Director's details changed for Zafar Hassan Anjum on 6 January 2011 (2 pages) |
5 January 2012 | Director's details changed for Zafar Anjum on 10 July 2011 (2 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Director's details changed for Zafar Anjum on 10 July 2011 (2 pages) |
29 November 2011 | Amended accounts made up to 31 December 2010 (8 pages) |
29 November 2011 | Amended accounts made up to 31 December 2010 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 January 2010 | Director's details changed for Zafar Anjum on 19 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Zafar Anjum on 19 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 May 2009 | Director's change of particulars / zafar anjum / 18/05/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / sana hassan / 18/05/2009 (1 page) |
18 May 2009 | Secretary's change of particulars / sana hassan / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / zafar anjum / 18/05/2009 (1 page) |
11 February 2009 | Secretary's change of particulars / sana hassan / 10/02/2009 (1 page) |
11 February 2009 | Secretary's change of particulars / sana hassan / 10/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / zafar anjum / 10/02/2009 (1 page) |
11 February 2009 | Director's change of particulars / zafar anjum / 10/02/2009 (1 page) |
26 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 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) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
5 February 2007 | Return made up to 20/12/06; full list of members (6 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
20 January 2006 | Return made up to 20/12/05; full list of members
|
20 January 2006 | Return made up to 20/12/05; full list of members
|
20 December 2004 | New director appointed (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Incorporation (11 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | Incorporation (11 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | New director appointed (1 page) |
20 December 2004 | New secretary appointed (1 page) |
20 December 2004 | Director resigned (1 page) |