Altrincham
Cheshire
WA14 5QL
Secretary Name | Mrs Karen Wrenshall |
---|---|
Status | Current |
Appointed | 08 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL |
Website | www.websightassist.co.uk/ |
---|---|
Telephone | 0161 8502088 |
Telephone region | Manchester |
Registered Address | Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Peter Wrenshall 75.00% Ordinary A |
---|---|
25 at £1 | Karen Wrenshall 25.00% Ordinary B |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
25 February 2024 | Confirmation statement made on 8 February 2024 with updates (4 pages) |
---|---|
28 May 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
28 February 2023 | Registered office address changed from Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL United Kingdom to Craven Business Centre Suite 202 5 Craven Court, Craven Road Altrincham Cheshire WA14 5DY on 28 February 2023 (1 page) |
28 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
22 February 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
22 March 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
18 February 2019 | Secretary's details changed for Mrs Karen Wrenshall on 18 February 2019 (1 page) |
18 February 2019 | Director's details changed for Mr Peter Dominic Wrenshall on 14 September 2018 (2 pages) |
18 February 2019 | Change of details for Mr Peter Dominic Wrenshall as a person with significant control on 14 September 2018 (2 pages) |
18 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
14 September 2018 | Registered office address changed from Trafford House Southmoor Road Southmoor Industrial Estate Manchester M23 9XD to Ocean Business Centre Ocean Street Altrincham Cheshire WA14 5QL on 14 September 2018 (1 page) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
16 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
28 July 2015 | Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page) |
12 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 July 2014 to 30 July 2014 (1 page) |
12 November 2014 | Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
12 November 2014 | Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
1 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
29 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
12 October 2012 | Company name changed online marketing consultants LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed online marketing consultants LIMITED\certificate issued on 12/10/12
|
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 February 2011 | Incorporation (22 pages) |
8 February 2011 | Incorporation (22 pages) |