Thingwall
Wirral
Merseyside
CH61 7XA
Wales
Director Name | Mr Stephen Kendrick Hayes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Quarry House Quarry Lane Thingwall Wirral Merseyside CH61 7XA Wales |
Secretary Name | Mrs Carol Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-England |
Correspondence Address | Quarry House Quarry Lane Thingwall Wirral Merseyside CH61 7XA Wales |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Elpizo Limited 13 Village Road Bebington Wirral Merseyside CH63 8PP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bebington |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | C. Hayes 50.00% Ordinary |
---|---|
1 at £1 | Stephen Kendrick Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £846 |
Cash | £2,738 |
Current Liabilities | £22,121 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
11 December 2023 | Confirmation statement made on 7 December 2023 with updates (4 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (4 pages) |
11 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
3 January 2022 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
5 May 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
20 January 2021 | Confirmation statement made on 7 December 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
8 December 2019 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
12 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
17 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
2 September 2016 | Secretary's details changed for Mrs Carol Hayes on 1 September 2016 (1 page) |
2 September 2016 | Secretary's details changed for Mrs Carol Hayes on 1 September 2016 (1 page) |
1 September 2016 | Director's details changed for Stephen Kendrick Hayes on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Stephen Kendrick Hayes on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mrs Carol Hayes on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mrs Carol Hayes on 1 September 2016 (2 pages) |
8 April 2016 | Director's details changed for Stephen Kendrick Hayes on 8 April 2016 (2 pages) |
8 April 2016 | Secretary's details changed for Carol Hayes on 8 April 2016 (1 page) |
8 April 2016 | Director's details changed for Carol Hayes on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Carol Hayes on 8 April 2016 (2 pages) |
8 April 2016 | Secretary's details changed for Carol Hayes on 8 April 2016 (1 page) |
8 April 2016 | Director's details changed for Stephen Kendrick Hayes on 8 April 2016 (2 pages) |
24 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from 50 Bickerton Avenue Higher Bebington Wirral Merseyside CH63 5NB on 1 April 2010 (1 page) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Stephen Kendrick Hayes on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Carol Hayes on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Carol Hayes on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stephen Kendrick Hayes on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Carol Hayes on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Stephen Kendrick Hayes on 7 December 2009 (2 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 152 mill lane wallasey wirral CH44 3BN (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 152 mill lane wallasey wirral CH44 3BN (1 page) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
9 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
3 January 2008 | Return made up to 07/12/07; no change of members (7 pages) |
3 January 2008 | Return made up to 07/12/07; no change of members (7 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 07/12/06; full list of members (7 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 07/12/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 07/12/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
14 November 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
14 November 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
19 February 2002 | Company name changed imagen archives systems LIMITED\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed imagen archives systems LIMITED\certificate issued on 19/02/02 (2 pages) |
11 February 2002 | Company name changed imagen systems uk LIMITED\certificate issued on 11/02/02 (2 pages) |
11 February 2002 | Company name changed imagen systems uk LIMITED\certificate issued on 11/02/02 (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New secretary appointed;new director appointed (2 pages) |
7 December 2001 | Incorporation (12 pages) |
7 December 2001 | Incorporation (12 pages) |