Stockport
Cheshire
SK7 5ED
Secretary Name | Mr Graham Norman Saul |
---|---|
Status | Closed |
Appointed | 04 January 2011(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
Director Name | Mr Magesh Panchanathan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2020(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 February 2022) |
Role | IT |
Country of Residence | England |
Correspondence Address | 11 Steeple Drive Salford Greater Manchester M5 4SB |
Secretary Name | Norman Alfred Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Catherine Road Romiley Stockport Cheshire SK6 3DQ |
Website | www.cloud9hosts.net/ |
---|---|
Telephone | 0845 0942916 |
Telephone region | Unknown |
Registered Address | 6d Lowick Close Hazel Grove Stockport Cheshire SK7 5ED |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Tectanet Systems LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 March 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
---|---|
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 January 2020 | Notification of Magesh Panchanathan as a person with significant control on 2 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr Magesh Panchanathan on 2 January 2020 (2 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
29 January 2020 | Director's details changed for Mr Magesh Panchanathan on 2 January 2020 (2 pages) |
28 January 2020 | Appointment of Mr Magesh Panchanathan as a director on 2 January 2020 (2 pages) |
14 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 November 2016 | Director's details changed for Mr Graham Norman Saul on 18 November 2016 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
18 November 2016 | Director's details changed for Mr Graham Norman Saul on 18 November 2016 (2 pages) |
18 November 2016 | Secretary's details changed for Mr Graham Norman Saul on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Mr Graham Norman Saul on 18 November 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Graham Norman Saul on 10 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from Unit 13 Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA to 6D Lowick Close Hazel Grove Stockport Cheshire SK7 5ED on 10 February 2015 (1 page) |
10 February 2015 | Secretary's details changed for Mr Graham Norman Saul on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Graham Norman Saul on 10 February 2015 (2 pages) |
10 February 2015 | Secretary's details changed for Mr Graham Norman Saul on 10 February 2015 (1 page) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
11 June 2011 | Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages) |
11 June 2011 | Director's details changed for Mr Graham Norman Saul on 10 June 2011 (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Appointment of Mr Graham Norman Saul as a secretary (2 pages) |
8 February 2011 | Termination of appointment of Norman Saul as a secretary (1 page) |
8 February 2011 | Appointment of Mr Graham Norman Saul as a secretary (2 pages) |
8 February 2011 | Termination of appointment of Norman Saul as a secretary (1 page) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 February 2010 | Director's details changed for Graham Norman Saul on 14 September 2009 (1 page) |
25 February 2010 | Director's details changed for Graham Norman Saul on 14 September 2009 (1 page) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Graham Norman Saul on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Graham Norman Saul on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Graham Norman Saul on 1 October 2009 (2 pages) |
27 May 2009 | Company name changed tectanet hosting LIMITED\certificate issued on 29/05/09 (2 pages) |
27 May 2009 | Company name changed tectanet hosting LIMITED\certificate issued on 29/05/09 (2 pages) |
23 April 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
23 April 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
16 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 roger close, romiley stockport cheshire SK6 3DJ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 roger close, romiley stockport cheshire SK6 3DJ (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
22 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
22 August 2008 | Return made up to 26/01/08; full list of members (3 pages) |
12 April 2008 | Ad 26/01/07-30/11/07\gbp si 100@100=10000\gbp ic 100/10100\ (2 pages) |
12 April 2008 | Ad 26/01/07-30/11/07\gbp si 100@100=10000\gbp ic 100/10100\ (2 pages) |
26 January 2007 | Incorporation (11 pages) |
26 January 2007 | Incorporation (11 pages) |