Hyde
SK14 1ND
Registered Address | 48 Union Street Hyde SK14 1ND |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | James Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59 |
Cash | £1,774 |
Current Liabilities | £3,758 |
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 | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
28 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
8 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
13 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2018 | Change of details for Mr James Edward Smith as a person with significant control on 22 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
28 March 2018 | Notification of Sara Janine Taylor as a person with significant control on 22 March 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
13 March 2017 | Registered office address changed from 23 Stockport Road Ashton Under Lyne OL7 0LA to 48 Union Street Hyde SK14 1nd on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 23 Stockport Road Ashton Under Lyne OL7 0LA to 48 Union Street Hyde SK14 1nd on 13 March 2017 (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 May 2014 | Director's details changed for Mr James Smith on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr James Smith on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr James Smith on 1 May 2014 (2 pages) |
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|
26 March 2014 | Incorporation Statement of capital on 2014-03-26
|