Cheadle
Cheshire
SK8 1HY
Secretary Name | Mr Jonathan Michael Becker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2008(1 year after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11a Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Graham David Hudson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Manor Avenue Goostrey Crewe Cheshire CW4 8JA |
Director Name | Robin Rose |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Laytons Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Website | acsol.co.uk |
---|---|
Telephone | 07 980518452 |
Telephone region | Mobile |
Registered Address | 11a Valley Road Cheadle Cheshire SK8 1HY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
1 at £1 | Jonathan Becker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,618 |
Cash | £6,863 |
Current Liabilities | £11,385 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 April 2024 (6 days ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
11 December 2023 | Micro company accounts made up to 31 August 2023 (6 pages) |
---|---|
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 August 2022 (6 pages) |
22 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 August 2021 (6 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 August 2020 (7 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
20 November 2018 | Micro company accounts made up to 31 August 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 April 2012 | Termination of appointment of Robin Rose as a director (1 page) |
24 April 2012 | Termination of appointment of Robin Rose as a director (1 page) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Registered office address changed from 500 Styal Road Manchester M22 5HQ on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 500 Styal Road Manchester M22 5HQ on 3 November 2011 (2 pages) |
3 November 2011 | Registered office address changed from 500 Styal Road Manchester M22 5HQ on 3 November 2011 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
11 April 2011 | Termination of appointment of Graham Hudson as a director (2 pages) |
11 April 2011 | Termination of appointment of Graham Hudson as a director (2 pages) |
20 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
16 January 2010 | Annual return made up to 28 August 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Annual return made up to 28 August 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Registered office address changed from 22 St John Street Manchester M3 4EB on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 22 St John Street Manchester M3 4EB on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from 22 St John Street Manchester M3 4EB on 5 January 2010 (2 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
23 February 2009 | Appointment terminated secretary laytons secretaries LIMITED (1 page) |
23 February 2009 | Appointment terminated secretary laytons secretaries LIMITED (1 page) |
23 February 2009 | Appointment terminated director laytons management LIMITED (1 page) |
23 February 2009 | Appointment terminated director laytons management LIMITED (1 page) |
4 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
4 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
4 September 2008 | Director and secretary appointed jonathan michael becker (2 pages) |
4 September 2008 | Memorandum and Articles of Association (16 pages) |
4 September 2008 | Memorandum and Articles of Association (16 pages) |
4 September 2008 | Director and secretary appointed jonathan michael becker (2 pages) |
4 September 2008 | Director appointed robin rose (2 pages) |
4 September 2008 | Director appointed robin rose (2 pages) |
4 September 2008 | Director appointed graham david hudson (2 pages) |
4 September 2008 | Director appointed graham david hudson (2 pages) |
2 September 2008 | Company name changed dialmode (349) LIMITED\certificate issued on 02/09/08 (2 pages) |
2 September 2008 | Company name changed dialmode (349) LIMITED\certificate issued on 02/09/08 (2 pages) |
28 August 2007 | Incorporation (20 pages) |
28 August 2007 | Incorporation (20 pages) |