Bury
Lancashire
BL9 7HR
Secretary Name | Mrs Catherine Mashiter |
---|---|
Status | Current |
Appointed | 01 March 2012(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
Director Name | Arnold Ashworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Meadow Way Tottington Bury Lancs BL8 3HU |
Secretary Name | Arnold Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 30 Meadow Way Tottington Bury Lancs BL8 3HU |
Registered Address | 2 Heap Bridge Bury Lancashire BL9 7HR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
20 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
17 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
18 July 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
15 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
23 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
13 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
2 July 2021 | Director's details changed for Mr Mark Peter Mashiter on 2 July 2021 (2 pages) |
29 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
13 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
27 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 July 2017 | Notification of Soyang Technologies Co Ltd as a person with significant control on 28 June 2016 (2 pages) |
21 July 2017 | Notification of Soyang Technologies Co Ltd as a person with significant control on 28 June 2016 (2 pages) |
21 July 2017 | Notification of Soyang Technologies Co Ltd as a person with significant control on 21 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
28 July 2016 | Director's details changed for Mr Mark Peter Mashiter on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Mark Peter Mashiter on 28 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
2 July 2015 | Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages) |
2 July 2015 | Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages) |
2 July 2015 | Director's details changed for Mark Peter Mashiter on 5 August 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Company name changed soyang uk LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Company name changed soyang uk LIMITED\certificate issued on 18/04/12
|
4 April 2012 | Termination of appointment of Arnold Ashworth as a director (2 pages) |
4 April 2012 | Termination of appointment of Arnold Ashworth as a director (2 pages) |
2 March 2012 | Appointment of Mrs Catherine Mashiter as a secretary (1 page) |
2 March 2012 | Appointment of Mrs Catherine Mashiter as a secretary (1 page) |
2 March 2012 | Termination of appointment of Arnold Ashworth as a secretary (1 page) |
2 March 2012 | Termination of appointment of Arnold Ashworth as a secretary (1 page) |
17 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 December 2010 | Director's details changed for Mark Mashiter on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Mashiter on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mark Mashiter on 1 December 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
23 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house, heap bridge bury lancashire BL9 7HT (1 page) |
26 September 2005 | Company name changed soyang europe LIMITED\certificate issued on 26/09/05 (3 pages) |
26 September 2005 | Company name changed soyang europe LIMITED\certificate issued on 26/09/05 (3 pages) |
14 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
14 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 June 2005 | Incorporation (30 pages) |
27 June 2005 | Incorporation (30 pages) |