Hale
Cheshire
WA15 8BN
Director Name | Sonya Denise O'Sullivan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2006(6 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Training Consultancy |
Country of Residence | England |
Correspondence Address | West Point 4 Hermitage Road Hale Cheshire WA15 8BN |
Secretary Name | James O'Sullivan |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 11 October 2006(6 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Point 4 Hermitage Road Hale Cheshire WA15 8BN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | www.stratusassociates.co.uk |
---|
Registered Address | 1 Roebuck Lane Sale Cheshire M33 7SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£15,909 |
Cash | £6 |
Current Liabilities | £24,563 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
5 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
26 July 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
1 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
15 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
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) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 July 2011 | Registered office address changed from Mbl House 16 Edward Court Broadheath Altrincham Cheshire WA14 5GL United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Mbl House 16 Edward Court Broadheath Altrincham Cheshire WA14 5GL United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Mbl House 16 Edward Court Broadheath Altrincham Cheshire WA14 5GL United Kingdom on 4 July 2011 (1 page) |
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 February 2010 | Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for Sonya Denise O'sullivan on 5 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR on 5 February 2010 (1 page) |
5 February 2010 | Director's details changed for James O'sullivan on 5 October 2009 (2 pages) |
5 February 2010 | Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR on 5 February 2010 (1 page) |
5 February 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Sonya Denise O'sullivan on 5 October 2009 (2 pages) |
5 February 2010 | Director's details changed for James O'sullivan on 5 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Sonya Denise O'sullivan on 5 October 2009 (2 pages) |
5 February 2010 | Director's details changed for James O'sullivan on 5 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
26 October 2006 | Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Incorporation (11 pages) |
5 October 2006 | Incorporation (11 pages) |