Salford
Greater Manchester
M3 6BZ
Director Name | Mr James William Boyce |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 6 Bexley Square Salford Greater Manchester M3 6BZ |
Director Name | Fausto Tulumello |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4 Lingard Terrace Audenshaw Manchester Lancashire M34 5EQ |
Secretary Name | Guiseppe Rigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Mossland Close Heywood Lancashire OL10 2PB |
Registered Address | 6 Bexley Square Salford Greater Manchester M3 6BZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | James William Boyce 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
25 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 October 2017 | Change of details for Mr James William Boyce as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Mr James William Boyce as a person with significant control on 17 October 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 March 2015 | Company name changed boyce air services LIMITED\certificate issued on 19/03/15
|
19 March 2015 | Company name changed boyce air services LIMITED\certificate issued on 19/03/15
|
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr James Christopher Boyce on 21 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr James Christopher Boyce on 21 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2012 | Appointment of Mr James William Boyce as a director (2 pages) |
21 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
21 December 2012 | Company name changed xinergo LIMITED\certificate issued on 21/12/12
|
21 December 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
21 December 2012 | Appointment of Mr James William Boyce as a director (2 pages) |
21 December 2012 | Company name changed xinergo LIMITED\certificate issued on 21/12/12
|
11 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 November 2008 | Director appointed mr james christopher boyce (1 page) |
13 November 2008 | Appointment terminated director fausto tulumello (1 page) |
13 November 2008 | Director appointed mr james christopher boyce (1 page) |
13 November 2008 | Appointment terminated director fausto tulumello (1 page) |
13 November 2008 | Return made up to 24/05/08; full list of members (3 pages) |
13 November 2008 | Return made up to 24/05/08; full list of members (3 pages) |
13 November 2008 | Appointment terminated secretary guiseppe rigg (1 page) |
13 November 2008 | Appointment terminated secretary guiseppe rigg (1 page) |
24 May 2007 | Incorporation (11 pages) |
24 May 2007 | Incorporation (11 pages) |