Nantwich
Cheshire
CW5 7JW
Director Name | Mr Christopher Michael Walsh |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapeley House London Road Nantwich Cheshire CW5 7JW |
Secretary Name | Mr Russell Bielby |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stapeley House London Road Nantwich Cheshire CW5 7JW |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Website | real-sense.com |
---|---|
Email address | [email protected] |
Telephone | 01332 208500 |
Telephone region | Derby |
Registered Address | Stapeley House London Road Nantwich Cheshire CW5 7JW |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Stapeley |
Ward | Nantwich South and Stapeley |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £53,465 |
Cash | £37,688 |
Current Liabilities | £35,050 |
Latest Accounts | 29 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 June |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
25 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
24 November 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
12 May 2020 | Secretary's details changed for Mr Russell Bielby on 19 March 2019 (1 page) |
11 May 2020 | Director's details changed for Mr Russell Darren Bielby on 19 March 2019 (2 pages) |
11 May 2020 | Director's details changed for Mr Christopher Michael Walsh on 19 March 2019 (2 pages) |
11 May 2020 | Change of details for Mr Russell Darren Bielby as a person with significant control on 19 March 2019 (2 pages) |
11 May 2020 | Registered office address changed from Realsense Solutions Ltd Derwent Business Centre Clarke Street Derby DE1 2BU to Stapeley House London Road Nantwich Cheshire CW5 7JW on 11 May 2020 (1 page) |
11 May 2020 | Change of details for Mr Christopher Michael Walsh as a person with significant control on 19 March 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
20 March 2019 | Secretary's details changed for Mr Russell Bielby on 19 March 2019 (1 page) |
19 March 2019 | Director's details changed for Mr Christopher Michael Walsh on 19 March 2019 (2 pages) |
10 August 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
12 July 2017 | Notification of Christopher Michael Walsh as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Russell Darren Bielby as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Russell Darren Bielby as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Russell Darren Bielby as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Christopher Michael Walsh as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Christopher Michael Walsh as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
31 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-31
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 July 2013 | Director's details changed for Mr Russell Bielby on 16 May 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Russell Bielby on 16 May 2013 (2 pages) |
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
12 July 2013 | Secretary's details changed for Mr Russell Bielby on 16 May 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Mr Russell Bielby on 16 May 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (7 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Change of share class name or designation (2 pages) |
27 July 2012 | Resolutions
|
27 July 2012 | Change of share class name or designation (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
23 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Director's details changed for Christopher Walsh on 26 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for Russell Bielby on 26 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Russell Bielby on 26 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Russell Bielby on 26 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Christopher Walsh on 26 June 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Russell Bielby on 26 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Director's change of particulars / christopher walsh / 02/02/2009 (1 page) |
27 April 2009 | Director's change of particulars / christopher walsh / 02/02/2009 (1 page) |
22 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 26/06/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 26/06/06; full list of members (3 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members
|
20 July 2005 | Return made up to 26/06/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 July 2004 | Return made up to 26/06/04; full list of members
|
23 July 2004 | Return made up to 26/06/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
10 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
10 August 2002 | Return made up to 26/06/02; full list of members (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
26 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
29 June 2000 | Secretary resigned (1 page) |
29 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Incorporation (23 pages) |
26 June 2000 | Incorporation (23 pages) |