Middlewich
Cheshire
CW10 9AB
Director Name | Daniel John Michael Harris |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2000(4 months, 1 week after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Private Investigator |
Country of Residence | England |
Correspondence Address | 50-52 Wheelock Street Middlewich Cheshire CW10 9AB |
Director Name | Mrs Gillian Harris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50-52 Wheelock Street Middlewich Cheshire CW10 9AB |
Secretary Name | Gillian Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2003(2 years, 11 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Holistic Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 50-52 Wheelock Street Middlewich Cheshire CW10 9AB |
Director Name | Ronald Stanley Beswick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Private Investigator |
Correspondence Address | 61 Anson Road Denton Manchester M34 2HG |
Director Name | Andrew Joseph Ryan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Private Investigator |
Correspondence Address | 300 Huddersfield Road Stalybridge Cheshire SK15 3DZ |
Secretary Name | Peter James Martin Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Private Investigator/Civilian |
Country of Residence | United Kingdom |
Correspondence Address | 9 Firs Grove Gatley Cheadle Cheshire SK8 4JU |
Website | isnuk.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4910800 |
Telephone region | Manchester |
Registered Address | Castletree Consultants 24a Market Street Disley Cheshire SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
96 at £1 | Gillian Harris 96.00% Ordinary |
---|---|
2 at £1 | Daniel John Michael Harris 2.00% Ordinary |
2 at £1 | Peter James Martin Harris 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,669 |
Cash | £61 |
Current Liabilities | £85,905 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
17 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
24 May 2023 | Change of details for Mr Daniel Harris as a person with significant control on 24 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Daniel John Michael Harris on 24 May 2023 (2 pages) |
22 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with updates (5 pages) |
12 May 2023 | Change of details for Mrs Gillian Harris as a person with significant control on 19 January 2023 (2 pages) |
12 May 2023 | Notification of Peter Harris as a person with significant control on 19 January 2023 (2 pages) |
12 May 2023 | Notification of Daniel Harris as a person with significant control on 19 January 2023 (2 pages) |
1 May 2023 | Resolutions
|
12 April 2023 | Change of details for Mrs Gillian Harris as a person with significant control on 2 January 2023 (2 pages) |
16 March 2023 | Registered office address changed from 50-52 Wheelock Street Middlewich Cheshire CW10 9AB United Kingdom to Castletree Consultants 24a Market Street Disley Cheshire SK12 2AA on 16 March 2023 (1 page) |
30 January 2023 | Register inspection address has been changed from C/O Gaw Accountants Ltd 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW England to Castletree Consultants Ltd 24a Market Street Disley Stockport Cheshire SK12 2AA (1 page) |
28 January 2023 | Director's details changed for Daniel John Michael Harris on 15 January 2023 (2 pages) |
28 January 2023 | Director's details changed for Mrs Gillian Harris on 18 January 2023 (2 pages) |
28 January 2023 | Director's details changed for Mr Peter James Martin Harris on 18 January 2023 (2 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 July 2022 | Registered office address changed from 50-52 50-52 Wheelock Street Middlewich Cheshire CW10 9AB United Kingdom to 50-52 Wheelock Street Middlewich Cheshire CW10 9AB on 29 July 2022 (1 page) |
29 July 2022 | Registered office address changed from The Convent Gaw Accountants Lockwood Road Goldthorpe South Yorkshire S63 9JY United Kingdom to 50-52 50-52 Wheelock Street Middlewich Cheshire CW10 9AB on 29 July 2022 (1 page) |
24 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
20 May 2022 | Registered office address changed from 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW England to The Convent Gaw Accountants Lockwood Road Goldthorpe South Yorkshire S63 9JY on 20 May 2022 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
26 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Director's details changed for Daniel John Michael Harris on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mrs Gillian Harris as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Daniel John Michael Harris on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mrs Gillian Harris as a person with significant control on 29 September 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
7 March 2017 | Secretary's details changed for Gillian Harris on 4 March 2017 (1 page) |
7 March 2017 | Secretary's details changed for Gillian Harris on 4 March 2017 (1 page) |
4 March 2017 | Director's details changed for Daniel John Michael Harris on 4 March 2017 (2 pages) |
4 March 2017 | Director's details changed for Peter James Martin Harris on 4 March 2017 (2 pages) |
4 March 2017 | Secretary's details changed for Gillian Harris on 4 March 2017 (1 page) |
4 March 2017 | Secretary's details changed for Gillian Harris on 4 March 2017 (1 page) |
4 March 2017 | Director's details changed for Peter James Martin Harris on 4 March 2017 (2 pages) |
4 March 2017 | Director's details changed for Mrs Gillian Harris on 4 March 2017 (2 pages) |
4 March 2017 | Director's details changed for Mrs Gillian Harris on 4 March 2017 (2 pages) |
4 March 2017 | Secretary's details changed for Gillian Harris on 4 March 2017 (1 page) |
4 March 2017 | Director's details changed for Daniel John Michael Harris on 4 March 2017 (2 pages) |
4 March 2017 | Secretary's details changed for Gillian Harris on 4 March 2017 (1 page) |
10 November 2016 | Director's details changed for Daniel John Michael Harris on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Daniel John Michael Harris on 10 November 2016 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
21 July 2016 | Register inspection address has been changed from Isn House Firs Grove Gatley, Cheadle Cheshire SK8 4JU United Kingdom to C/O Gaw Accountants Ltd 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW (1 page) |
21 July 2016 | Register inspection address has been changed from Isn House Firs Grove Gatley, Cheadle Cheshire SK8 4JU United Kingdom to C/O Gaw Accountants Ltd 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW (1 page) |
1 June 2016 | Director's details changed for Gillian Harris on 20 January 2016 (2 pages) |
1 June 2016 | Director's details changed for Peter James Martin Harris on 20 January 2016 (2 pages) |
1 June 2016 | Director's details changed for Gillian Harris on 20 January 2016 (2 pages) |
1 June 2016 | Director's details changed for Daniel John Michael Harris on 20 September 2015 (2 pages) |
1 June 2016 | Director's details changed for Daniel John Michael Harris on 20 September 2015 (2 pages) |
1 June 2016 | Director's details changed for Daniel John Michael Harris on 20 September 2015 (2 pages) |
1 June 2016 | Director's details changed for Daniel John Michael Harris on 20 September 2015 (2 pages) |
1 June 2016 | Director's details changed for Gillian Harris on 20 January 2016 (2 pages) |
1 June 2016 | Director's details changed for Peter James Martin Harris on 20 January 2016 (2 pages) |
1 June 2016 | Director's details changed for Gillian Harris on 20 January 2016 (2 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 January 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
25 January 2016 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
18 December 2015 | Registered office address changed from Isn House, Firs Grove Gatley, Cheadle Cheshire SK8 4JU to 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from Isn House, Firs Grove Gatley, Cheadle Cheshire SK8 4JU to 16 Motcombe Farm Road Heald Green Cheadle Cheshire SK8 3RW on 18 December 2015 (1 page) |
1 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
1 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-01
|
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
31 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Register inspection address has been changed from 9 Firs Grove Gatley Cheshire SK8 4JU England to Isn House Firs Grove Gatley, Cheadle Cheshire SK8 4JU (1 page) |
31 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Register inspection address has been changed from 9 Firs Grove Gatley Cheshire SK8 4JU England to Isn House Firs Grove Gatley, Cheadle Cheshire SK8 4JU (1 page) |
31 July 2014 | Registered office address changed from Isn House Firs Grove Gatley Cheadle Cheshire SK8 4JU United Kingdom to Isn House, Firs Grove Gatley, Cheadle Cheshire SK8 4JU on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from Isn House Firs Grove Gatley Cheadle Cheshire SK8 4JU United Kingdom to Isn House, Firs Grove Gatley, Cheadle Cheshire SK8 4JU on 31 July 2014 (1 page) |
2 January 2014 | Registered office address changed from Manlec House Tudor Business Park Ashton Street Dukinfield Cheshire SK16 4RN on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Manlec House Tudor Business Park Ashton Street Dukinfield Cheshire SK16 4RN on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Manlec House Tudor Business Park Ashton Street Dukinfield Cheshire SK16 4RN on 2 January 2014 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
30 September 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Register inspection address has been changed (1 page) |
16 August 2012 | Register(s) moved to registered inspection location (1 page) |
16 August 2012 | Register inspection address has been changed (1 page) |
16 August 2012 | Register(s) moved to registered inspection location (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
13 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
13 August 2011 | Director's details changed for Gillian Harris on 11 August 2011 (2 pages) |
13 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
13 August 2011 | Director's details changed for Gillian Harris on 11 August 2011 (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
10 August 2010 | Director's details changed for Gillian Harris on 21 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Daniel John Michael Harris on 21 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Secretary's details changed for Gillian Harris on 21 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter James Martin Harris on 21 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Daniel John Michael Harris on 21 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Gillian Harris on 21 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Peter James Martin Harris on 21 July 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Gillian Harris on 21 July 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
26 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
26 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
26 July 2007 | Ad 01/08/06--------- £ si 1@1=1 £ ic 3/4 (1 page) |
26 July 2007 | Ad 01/08/06--------- £ si 1@1=1 £ ic 3/4 (1 page) |
25 July 2007 | £ nc 3/4 01/08/06 (2 pages) |
25 July 2007 | £ nc 3/4 01/08/06 (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (3 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members
|
31 July 2003 | Return made up to 21/07/03; full list of members
|
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
11 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 July 2002 | Return made up to 21/07/02; full list of members
|
26 July 2002 | Return made up to 21/07/02; full list of members
|
28 February 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
27 July 2001 | Return made up to 21/07/01; full list of members
|
27 July 2001 | Return made up to 21/07/01; full list of members
|
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
21 July 2000 | Incorporation (16 pages) |
21 July 2000 | Incorporation (16 pages) |