Salford
Manchester
M3 5JZ
Director Name | Mr David Waterson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alex House 260/268 Chapel Street Salford Manchester M3 5JZ |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.intergrated-thinking.com |
---|---|
Telephone | 0161 8500800 |
Telephone region | Manchester |
Registered Address | Alex House 260/268 Chapel Street Salford Manchester M3 5JZ |
---|---|
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 |
1 at £1 | Benjamin Lee Lewis 50.00% Ordinary |
---|---|
1 at £1 | David Waterson 50.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | £52,911 |
Cash | £55,975 |
Current Liabilities | £12,847 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
28 March 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
2 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
1 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
26 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
6 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
29 June 2017 | Notification of David Waterson as a person with significant control on 26 May 2017 (2 pages) |
29 June 2017 | Notification of Benjamin Lewis as a person with significant control on 26 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Benjamin Lewis as a person with significant control on 26 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of David Waterson as a person with significant control on 26 May 2017 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
20 March 2017 | Director's details changed for Mr David Waterson on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Benjamin Lee Lewis on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Benjamin Lee Lewis on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr David Waterson on 20 March 2017 (2 pages) |
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 January 2012 | Company name changed unboxed solutions LIMITED\certificate issued on 16/01/12
|
16 January 2012 | Company name changed unboxed solutions LIMITED\certificate issued on 16/01/12
|
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for David Waterson on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Benjamin Lee Lewis on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Benjamin Lee Lewis on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for David Waterson on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Benjamin Lee Lewis on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for David Waterson on 1 October 2009 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
19 August 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 August 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
15 July 2008 | Director appointed benjamin lee lewis (2 pages) |
15 July 2008 | Director appointed david waterson (2 pages) |
15 July 2008 | Director appointed david waterson (2 pages) |
15 July 2008 | Director appointed benjamin lee lewis (2 pages) |
14 July 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
14 July 2008 | Appointment terminated director eurolife directors LIMITED (1 page) |
26 June 2008 | Incorporation (17 pages) |
26 June 2008 | Incorporation (17 pages) |