Bury
Lancashire
BL8 2HL
Secretary Name | Louise Ellen Shield |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Eagley View Bury Lancashire BL8 2HL |
Registered Address | Imperial Court, 2 Exchange Quay Salford Manchester M5 3EB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£13,506 |
Current Liabilities | £11,206 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
25 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
9 March 2023 | Registered office address changed from 11 Eagley View Bury BL8 2HL England to Imperial Court, 2 Exchange Quay Salford Manchester M5 3EB on 9 March 2023 (1 page) |
16 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
16 November 2022 | Previous accounting period shortened from 30 September 2022 to 28 February 2022 (1 page) |
2 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
18 February 2022 | Company name changed r s sports consultancy LIMITED\certificate issued on 18/02/22
|
18 February 2022 | Registered office address changed from 71 Higher Lomax Lane Heywood Lancashire OL10 4RT England to 11 Eagley View Bury BL8 2HL on 18 February 2022 (1 page) |
16 February 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
24 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
10 October 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
27 June 2016 | Registered office address changed from Heritage House 165 Green Lane Heywood Lancashire OL10 2EN England to 71 Higher Lomax Lane Heywood Lancashire OL10 4RT on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Heritage House 165 Green Lane Heywood Lancashire OL10 2EN England to 71 Higher Lomax Lane Heywood Lancashire OL10 4RT on 27 June 2016 (1 page) |
18 February 2016 | Registered office address changed from 5 Marlow Road, Blackley Manchester Lancashire M9 4EG to Heritage House 165 Green Lane Heywood Lancashire OL10 2EN on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 5 Marlow Road, Blackley Manchester Lancashire M9 4EG to Heritage House 165 Green Lane Heywood Lancashire OL10 2EN on 18 February 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 November 2010 | Director's details changed for Robert Anthony Shield on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Robert Anthony Shield on 1 October 2009 (2 pages) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Robert Anthony Shield on 1 October 2009 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
7 January 2010 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
7 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
7 December 2007 | Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page) |
26 September 2007 | Incorporation (15 pages) |
26 September 2007 | Incorporation (15 pages) |