Wallasey
Wirral
CH45 4SB
Wales
Director Name | Robert James Sutton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 4 Meadway Wallasey Wirral CH45 4SB Wales |
Secretary Name | Janette Sutton |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 4 Meadway Wallasey Wirral CH45 4SB Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | cre8space.co.uk |
---|---|
Telephone | 0151 5136703 |
Telephone region | Liverpool |
Registered Address | 4 Meadway Wallasey Wirral CH45 4SB Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Wallasey |
Built Up Area | Birkenhead |
1 at £1 | Janette Sutton 50.00% Ordinary |
---|---|
1 at £1 | Robert James Sutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,898 |
Cash | £38,489 |
Current Liabilities | £35,237 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
2 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
14 June 2016 | Director's details changed for Robert James Sutton on 14 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Janette Sutton on 14 June 2016 (1 page) |
14 June 2016 | Director's details changed for Robert James Sutton on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Janette Sutton on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Janette Sutton on 14 June 2016 (2 pages) |
14 June 2016 | Secretary's details changed for Janette Sutton on 14 June 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
15 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
7 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 June 2010 | Director's details changed for Robert James Sutton on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Janette Sutton on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Robert James Sutton on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Janette Sutton on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Janette Sutton on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Robert James Sutton on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
3 September 2008 | Memorandum and Articles of Association (10 pages) |
3 September 2008 | Memorandum and Articles of Association (10 pages) |
29 August 2008 | Company name changed aztech design LTD\certificate issued on 01/09/08 (2 pages) |
29 August 2008 | Company name changed aztech design LTD\certificate issued on 01/09/08 (2 pages) |
2 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
2 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
13 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
24 August 2006 | Return made up to 24/05/06; full list of members (2 pages) |
24 August 2006 | Return made up to 24/05/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
3 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
3 October 2003 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
24 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
8 July 2002 | Memorandum and Articles of Association (10 pages) |
8 July 2002 | Memorandum and Articles of Association (10 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 July 2002 | Company name changed canalstar LIMITED\certificate issued on 29/06/02 (2 pages) |
1 July 2002 | Company name changed canalstar LIMITED\certificate issued on 29/06/02 (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
29 May 2002 | Incorporation (17 pages) |
29 May 2002 | Incorporation (17 pages) |