Manchester
Greater Manchester
M3 3GY
Director Name | Mark Harris Fitzpatrick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 October 2023(6 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bauhaus 27 Quay Street Manchester Greater Manchester M3 3GY |
Director Name | Mr Charles Hauser Laurans |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Engineer And Business Owner |
Country of Residence | United States |
Correspondence Address | 294 Washington Street 9th Floor Boston Massachusetts 02108 |
Secretary Name | Mr Charles Hauser Laurans |
---|---|
Status | Resigned |
Appointed | 31 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 294 Washington Street 9th Floor Boston Massachusetts 02108 |
Director Name | Mr Christian Cerda |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bauhaus 27 Quay Street Manchester Greater Manchester M3 3GY |
Registered Address | Bauhaus 27 Quay Street Manchester Greater Manchester M3 3GY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
7 January 2024 | Register inspection address has been changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU (1 page) |
---|---|
6 November 2023 | Appointment of Mark Fitzpatrick as a director on 4 October 2023 (2 pages) |
6 November 2023 | Termination of appointment of Christian Cerda as a director on 4 October 2023 (1 page) |
1 June 2023 | Confirmation statement made on 30 May 2023 with updates (4 pages) |
9 August 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
31 May 2022 | Confirmation statement made on 30 May 2022 with updates (4 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
7 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
7 September 2020 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB England to Bauhaus 27 Quay Street Manchester Greater Manchester M3 3GY on 7 September 2020 (1 page) |
3 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
9 April 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
20 January 2020 | Appointment of Mr Brian Bloch as a secretary on 3 August 2018 (2 pages) |
20 January 2020 | Termination of appointment of Charles Hauser Laurans as a secretary on 3 August 2018 (1 page) |
19 December 2019 | Termination of appointment of Charles Hauser Laurans as a director on 2 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Christian Cerda as a director on 2 December 2019 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
17 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from Suite 14C, Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU United Kingdom to 3 Hardman Square Spinningfields Manchester M3 3EB on 11 April 2019 (1 page) |
5 June 2018 | Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page) |
5 June 2018 | Register inspection address has been changed to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP (1 page) |
4 June 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
4 June 2018 | Notification of a person with significant control statement (2 pages) |
3 June 2018 | Cessation of Simplisafe, Inc as a person with significant control on 1 June 2017 (1 page) |
16 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 February 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
22 February 2018 | Director's details changed for Mr Charles Hauser Laurans on 22 February 2018 (2 pages) |
22 February 2018 | Change of details for Simplisafe, Inc as a person with significant control on 22 February 2018 (2 pages) |
22 February 2018 | Director's details changed for Mr Charles Hauser Laurans on 22 February 2018 (2 pages) |
22 February 2018 | Secretary's details changed for Mr Charles Hauser Laurans on 22 February 2018 (1 page) |
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|