1784 Sofia
Bulgaria
Director Name | Mr Kris Emilie Paul Mees |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 17 May 2016(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | International Cfo |
Country of Residence | Belgium |
Correspondence Address | Luchthavenlaan 25a B-1800 Vilvoorde Belgium |
Director Name | Mr Matthew Sanderson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | John Leslie Mason |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | IT Consultancy |
Correspondence Address | Meadowbank Cottage Longhill Lane, Moblake Audlem Cheshire CW3 0HU |
Director Name | Sean Armstrong |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 84 Moss Lane Lydiate Liverpool L31 4DH |
Director Name | Andrew James Mansfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 16 Tensing Close Great Sankey Warrington Cheshire WA5 8FN |
Director Name | Mr Nigel Roberts |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 34 Copeland Drive Wigan Lancashire WN6 0XR |
Director Name | Mr Simon Paul Day |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | IT Consultancy |
Country of Residence | Wales |
Correspondence Address | Woodlands Pentre Lane Buckley Flintshire CH7 3PA Wales |
Secretary Name | Mr Nigel Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 34 Copeland Drive Wigan Lancashire WN6 0XR |
Director Name | Mr Peter Anthony Lloyd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Stephen Andrew Holah |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2016) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Benjamin Stewart Davies |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Secretary Name | Mr Stephen Andrew Holah |
---|---|
Status | Resigned |
Appointed | 23 June 2014(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2016) |
Role | Company Director |
Correspondence Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Tony William McMurray |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cbxii West Midsummer Boulevard Milton Keynes MK9 2EA |
Secretary Name | Mr Tony William McMurray |
---|---|
Status | Resigned |
Appointed | 17 May 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Cbxii West Midsummer Boulevard Milton Keynes MK9 2EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | platformconsultancy.com |
---|
Registered Address | 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
21.7k at £1 | Commscare Group Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1,342,650 |
Cash | £1,051,128 |
Current Liabilities | £708,611 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 2 weeks from now) |
7 January 2021 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
7 February 2020 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
5 February 2019 | Notification of Ingram Micro, Inc as a person with significant control on 1 February 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
21 June 2018 | Termination of appointment of Benjamin Stewart Davies as a director on 15 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Peter Anthony Lloyd as a director on 15 June 2018 (1 page) |
31 May 2018 | Termination of appointment of Tony William Mcmurray as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Tony William Mcmurray as a director on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Matthew Sanderson as a director on 31 May 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 27 December 2017 with no updates (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (4 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
4 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 November 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 May 2016 | Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages) |
31 May 2016 | Appointment of Mr Karel Victor Hubert Gabrielle Maria Everaet as a director on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Stephen Andrew Holah as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Simon Paul Day as a director on 17 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Tony William Mcmurray as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Tony William Mcmurray as a secretary on 17 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Stephen Andrew Holah as a secretary on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Simon Paul Day as a director on 17 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Stephen Andrew Holah as a director on 17 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Kris Emilie Paul Mees as a director on 17 May 2016 (2 pages) |
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
12 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
24 July 2014 | Appointment of Mr Stephen Andrew Holah as a secretary on 23 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr Stephen Andrew Holah as a director on 23 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr Stephen Andrew Holah as a director on 23 June 2014 (2 pages) |
24 July 2014 | Appointment of Mr Stephen Andrew Holah as a secretary on 23 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Andrew James Mansfield as a director on 23 June 2014 (1 page) |
23 July 2014 | Appointment of Mr Peter Lloyd as a director on 23 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Nigel Roberts as a director on 23 June 2014 (1 page) |
23 July 2014 | Appointment of Mr Peter Lloyd as a director on 23 June 2014 (2 pages) |
23 July 2014 | Termination of appointment of Sean Armstrong as a director on 23 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Nigel Roberts as a director on 23 June 2014 (1 page) |
23 July 2014 | Appointment of Mr Benjamin Stewart Davies as a director on 23 June 2014 (2 pages) |
23 July 2014 | Appointment of Mr Benjamin Stewart Davies as a director on 23 June 2014 (2 pages) |
23 July 2014 | Registered office address changed from The Heath Tech. and Businss Park the Heath Runcorn Cheshire WA7 4QX to 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Andrew James Mansfield as a director on 23 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Nigel Roberts as a secretary on 23 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Sean Armstrong as a director on 23 June 2014 (1 page) |
23 July 2014 | Registered office address changed from The Heath Tech. and Businss Park the Heath Runcorn Cheshire WA7 4QX to 8 Cheshire Avenue Lostock Gralam Northwich Cheshire CW9 7UA on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Nigel Roberts as a secretary on 23 June 2014 (1 page) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Director's details changed for Simon Day on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Andrew James Mansfield on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Sean Armstrong on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Sean Armstrong on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Simon Day on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nigel Roberts on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nigel Roberts on 6 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Andrew James Mansfield on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Simon Day on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nigel Roberts on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Andrew James Mansfield on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Sean Armstrong on 6 April 2010 (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 25/02/09; full list of members (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 May 2008 | Return made up to 25/02/08; full list of members (5 pages) |
22 May 2008 | Return made up to 25/02/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 25/02/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 April 2005 | Return made up to 25/02/05; full list of members
|
6 April 2005 | Return made up to 25/02/05; full list of members
|
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 November 2004 | £ ic 25000/21668 21/10/04 £ sr 3332@1=3332 (1 page) |
24 November 2004 | £ ic 25000/21668 21/10/04 £ sr 3332@1=3332 (1 page) |
2 November 2004 | Resolutions
|
2 November 2004 | Resolutions
|
24 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
24 March 2004 | Return made up to 25/02/04; full list of members (9 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 March 2003 | Return made up to 25/02/03; full list of members
|
12 March 2003 | Return made up to 25/02/03; full list of members
|
5 November 2002 | Company name changed rcsg LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed rcsg LIMITED\certificate issued on 05/11/02 (2 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 5-7 james street liverpool L2 7XB (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: 5-7 james street liverpool L2 7XB (1 page) |
18 April 2002 | Ad 25/02/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
18 April 2002 | Ad 25/02/02--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
18 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 April 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
25 February 2002 | Incorporation (20 pages) |
25 February 2002 | Incorporation (20 pages) |