Manchester
M20 6UR
Director Name | Mr Chris Reece |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 September 2012) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Sefton Avenue Poulton-Le-Fylde Lancashire FY6 8BL |
Director Name | Mr Douglas Edward Sparrow |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 September 2012) |
Role | Autoparts Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 96 Brookfield Road Cheadle Cheshire SK8 1ES |
Registered Address | 2nd Floor, 115a Lapwing Lane Manchester M20 6UR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,588 |
Cash | £838 |
Current Liabilities | £12,795 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
29 February 2024 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
9 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
23 February 2022 | Confirmation statement made on 2 February 2022 with updates (4 pages) |
3 December 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
20 April 2021 | Confirmation statement made on 2 February 2021 with updates (4 pages) |
30 November 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
16 April 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
31 December 2018 | Change of details for Mr Kristian Douglas Sparrow as a person with significant control on 31 December 2018 (2 pages) |
15 December 2018 | Director's details changed for Mr Kristian Douglas Sparrow on 1 March 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
23 February 2017 | Director's details changed for Mr Kristian Douglas Sparrow on 23 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
23 February 2017 | Director's details changed for Mr Kristian Douglas Sparrow on 23 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
15 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Registered office address changed from 19 Chelsfield Grove Manchester M21 7SU England on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 19 Chelsfield Grove Manchester M21 7SU England on 15 April 2014 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 August 2013 | Registered office address changed from 84 Dene Road Didsbury Manchester M20 2SU United Kingdom on 17 August 2013 (1 page) |
17 August 2013 | Registered office address changed from 84 Dene Road Didsbury Manchester M20 2SU United Kingdom on 17 August 2013 (1 page) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Registered office address changed from 37 Holly Royde Close Manchester M20 3HR United Kingdom on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 37 Holly Royde Close Manchester M20 3HR United Kingdom on 5 January 2013 (1 page) |
5 January 2013 | Registered office address changed from 37 Holly Royde Close Manchester M20 3HR United Kingdom on 5 January 2013 (1 page) |
17 September 2012 | Director's details changed for Mr Kristian Douglas Sparrow on 14 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Douglas Sparrow as a director (1 page) |
17 September 2012 | Director's details changed for Mr Kristian Douglas Sparrow on 14 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Chris Reece as a director (1 page) |
17 September 2012 | Termination of appointment of Chris Reece as a director (1 page) |
17 September 2012 | Termination of appointment of Douglas Sparrow as a director (1 page) |
26 April 2012 | Appointment of Mr Douglas Edward Sparrow as a director (2 pages) |
26 April 2012 | Appointment of Mr Douglas Edward Sparrow as a director (2 pages) |
4 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Registered office address changed from Flat 1 172 Burton Road Manchester M20 1LH United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Flat 1 172 Burton Road Manchester M20 1LH United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Flat 1 172 Burton Road Manchester M20 1LH United Kingdom on 3 April 2012 (1 page) |
21 March 2012 | Company name changed vesta consultancy LTD\certificate issued on 21/03/12
|
21 March 2012 | Company name changed vesta consultancy LTD\certificate issued on 21/03/12
|
1 March 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
31 March 2011 | Registered office address changed from 492 Kingsway Didsbury Manchester M19 1JU England on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from 492 Kingsway Didsbury Manchester M19 1JU England on 31 March 2011 (1 page) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 November 2010 | Appointment of Mr Chris Reece as a director (2 pages) |
2 November 2010 | Appointment of Mr Chris Reece as a director (2 pages) |
27 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 March 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Kristian Douglas Sparrow on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Kristian Douglas Sparrow on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Kristian Douglas Sparrow on 2 March 2010 (2 pages) |
8 November 2009 | Registered office address changed from 39 Norview Drive Didsbury Manchester Lancs M20 5QF United Kingdom on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 39 Norview Drive Didsbury Manchester Lancs M20 5QF United Kingdom on 8 November 2009 (1 page) |
8 November 2009 | Registered office address changed from 39 Norview Drive Didsbury Manchester Lancs M20 5QF United Kingdom on 8 November 2009 (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
2 February 2009 | Incorporation (13 pages) |
2 February 2009 | Incorporation (13 pages) |