Oldham
OL8 1EF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Ansir Mahmood |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lune Street Oldham OL8 1BP |
Registered Address | Isecurity Solutions Lee Street Oldham OL8 1EF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
1 at £1 | Kasar Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,568 |
Cash | £335 |
Current Liabilities | £21,858 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months from now) |
15 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 September 2015 | Registered office address changed from 16 Hoyle Avenue Oldham OL8 1EN to Isecurity Solutions Lee Street Oldham OL8 1EF on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 16 Hoyle Avenue Oldham OL8 1EN to Isecurity Solutions Lee Street Oldham OL8 1EF on 16 September 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
16 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2013 | Registered office address changed from 27 Lune Street Oldham OL8 1BP United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 27 Lune Street Oldham OL8 1BP United Kingdom on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from 27 Lune Street Oldham OL8 1BP United Kingdom on 8 November 2013 (1 page) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
30 November 2011 | Appointment of Mr Kasar Mahmood as a director (2 pages) |
30 November 2011 | Termination of appointment of Ansir Mahmood as a director (1 page) |
30 November 2011 | Termination of appointment of Ansir Mahmood as a director (1 page) |
30 November 2011 | Appointment of Mr Kasar Mahmood as a director (2 pages) |
16 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
16 November 2011 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page) |
14 December 2010 | Appointment of Mr Ansir Mahmood as a director (2 pages) |
14 December 2010 | Appointment of Mr Ansir Mahmood as a director (2 pages) |
8 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
8 December 2010 | Incorporation (20 pages) |
8 December 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
8 December 2010 | Incorporation (20 pages) |