Manchester Airport
Manchester
M90 4AB
Director Name | Mr Adrian Ernest Anderson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ralli Courts West Riverside Manchester Lancashire M3 5FT |
Director Name | Mr Nicholas Michael Grimshaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crawley Cross Cottage Island Lane Winmarleigh Preston Lancashire PR3 0LB |
Website | investigationsbydesign.co.uk |
---|---|
Telephone | 0161 4370013 |
Telephone region | Manchester |
Registered Address | Kingsley Hall 20 Bailey Lane Manchester Airport Manchester M90 4AB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Susan Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,416 |
Cash | £78,790 |
Current Liabilities | £110,227 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 September 2023 | Confirmation statement made on 31 August 2023 with updates (5 pages) |
14 February 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (5 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (5 pages) |
15 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
10 January 2019 | Termination of appointment of Nicholas Michael Grimshaw as a director on 1 April 2018 (1 page) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 31 August 2018 with updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
30 August 2016 | Director's details changed for Susan Kim Morrison on 1 September 2015 (2 pages) |
30 August 2016 | Director's details changed for Susan Kim Morrison on 1 September 2015 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
19 June 2015 | Resolutions
|
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Change of share class name or designation (2 pages) |
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
19 June 2015 | Resolutions
|
30 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2015 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
30 April 2015 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
8 May 2014 | Appointment of Mr Nicholas Michael Grimshaw as a director (2 pages) |
8 May 2014 | Appointment of Mr Nicholas Michael Grimshaw as a director (2 pages) |
7 May 2014 | Registered office address changed from Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 May 2014 (1 page) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
7 May 2014 | Registered office address changed from Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 May 2014 (1 page) |
28 October 2013 | Termination of appointment of Adrian Anderson as a director (1 page) |
28 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Termination of appointment of Adrian Anderson as a director (1 page) |
28 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 October 2013 | Company name changed synergy by design LIMITED\certificate issued on 23/10/13
|
23 October 2013 | Company name changed synergy by design LIMITED\certificate issued on 23/10/13
|
7 August 2013 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 August 2013 (2 pages) |
7 August 2013 | Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 7 August 2013 (2 pages) |
16 July 2013 | Registered office address changed from Ralli Courts West Riverside Manchester Lancashire M3 5FT United Kingdom on 16 July 2013 (3 pages) |
16 July 2013 | Registered office address changed from Ralli Courts West Riverside Manchester Lancashire M3 5FT United Kingdom on 16 July 2013 (3 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
16 November 2012 | Appointment of Susan Kim Morrison as a director (3 pages) |
16 November 2012 | Appointment of Susan Kim Morrison as a director (3 pages) |
28 September 2012 | Company name changed B69 investments LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Company name changed B69 investments LIMITED\certificate issued on 28/09/12
|
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
26 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|