Smithills
Bolton
BL1 5QG
Director Name | Miss Sarah Maria Neasham |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Graythwaite Road Smithills Bolton BL1 5QG |
Website | daa-consultancy.co.uk |
---|
Registered Address | 9 King Street Westhoughton Bolton BL5 3AX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton South |
Built Up Area | Westhoughton |
Address Matches | Over 30 other UK companies use this postal address |
75 at £1 | David Andrew Aston 75.00% Ordinary |
---|---|
25 at £1 | Sarah Maria Neasham 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £938 |
Cash | £900 |
Current Liabilities | £45,276 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 2 weeks from now) |
4 January 2024 | Confirmation statement made on 24 December 2023 with no updates (3 pages) |
---|---|
8 May 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
14 January 2023 | Confirmation statement made on 24 December 2022 with updates (4 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
31 August 2022 | Termination of appointment of Sarah Maria Neasham as a director on 1 December 2021 (1 page) |
31 August 2022 | Change of details for Mr David Aston as a person with significant control on 28 April 2021 (2 pages) |
24 February 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
2 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
15 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 March 2018 | Change of details for Mr David Aston as a person with significant control on 16 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
24 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 March 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
31 January 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
31 January 2014 | Amended accounts made up to 31 December 2012 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Registered office address changed from 9 King Street West Houghton Bolton BL5 3AX on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from , 9 King Street, West Houghton, Bolton, BL5 3AX on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from 9 King Street West Houghton Bolton BL5 3AX on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Registered office address changed from , 9 King Street, West Houghton, Bolton, BL5 3AX on 3 January 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Aston on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Aston on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Miss Sarah Maria Neasham on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Miss Sarah Maria Neasham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Miss Sarah Maria Neasham on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Andrew Aston on 7 January 2010 (2 pages) |
24 December 2008 | Incorporation (12 pages) |
24 December 2008 | Incorporation (12 pages) |