Aspley Guise
Milton Keynes
MK17 8HQ
Director Name | Susan Bernadette Derbyshire |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Young Company Ground Floor, 2b Vantage Par Washingley Road Huntingdon PE29 6SR |
Director Name | Mr Paul St. John Derbyshire |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Powage House Church Street Aspley Guise Milton Keynes MK17 8HQ |
Website | fpsol.co.uk |
---|
Registered Address | C/O Horsefields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
70 at £1 | Knox LTD 70.00% Ordinary |
---|---|
30 at £1 | Cadjin LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,788 |
Cash | £40,268 |
Current Liabilities | £19,751 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2018 (6 years ago) |
---|---|
Next Return Due | 12 April 2019 (overdue) |
7 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
---|---|
23 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
25 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 October 2015 | Registered office address changed from First Floor Powage House Church Street Aspley Guise Milton Keynes MK17 8HQ to 7th Floor Blackfriars House Parsonage Manchester M3 2JA on 30 October 2015 (1 page) |
30 April 2015 | Register inspection address has been changed to 7Th Floor Blackfriars House Parsonage Manchester M3 2JA (1 page) |
30 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Register(s) moved to registered inspection location 7Th Floor Blackfriars House Parsonage Manchester M3 2JA (1 page) |
20 February 2015 | Termination of appointment of Paul St. John Derbyshire as a director on 5 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Paul St. John Derbyshire as a director on 5 February 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 April 2014 | Director's details changed for Mr Paul St. John Derbyshire on 8 April 2014 (2 pages) |
8 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon PE29 6SR United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from First Floor Powage House Church Street Aspley Guise Milton Keynes MK17 8HQ Great Britain on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Paul St. John Derbyshire on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from C/O the Young Company Ground Floor, 2B Vantage Park Washingley Road Huntingdon PE29 6SR United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from First Floor Powage House Church Street Aspley Guise Milton Keynes MK17 8HQ Great Britain on 8 April 2014 (1 page) |
14 March 2014 | Appointment of Mr Arthur John Lancaster as a director (2 pages) |
14 March 2014 | Termination of appointment of Susan Derbyshire as a director (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 30 September 2012
|
25 May 2012 | Company name changed pstg solutions LIMITED\certificate issued on 25/05/12
|
23 April 2012 | Company name changed financial provision solutions LIMITED\certificate issued on 23/04/12
|
29 March 2012 | Incorporation (49 pages) |