Disley
SK12 2DA
Secretary Name | Tracey Louise Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 17 Ashwood Bowdon Altrincham Cheshire WA14 3DN |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Richard Connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,673 |
Cash | £7,225 |
Current Liabilities | £11,263 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
31 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
30 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
31 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
3 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
3 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 September 2016 | Registered office address changed from 17 Ashwood Bowdon Altrincham Cheshire WA14 3DN England to Sandy Gate Cottage Corks Lane Disley SK12 2DA on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 17 Ashwood Bowdon Altrincham Cheshire WA14 3DN England to Sandy Gate Cottage Corks Lane Disley SK12 2DA on 15 September 2016 (1 page) |
14 September 2016 | Director's details changed for Mr Richard Geoffrey Connor on 5 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Richard Geoffrey Connor on 5 September 2016 (2 pages) |
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
18 August 2015 | Director's details changed for Mr Richard Geoffrey Connor on 28 July 2015 (2 pages) |
18 August 2015 | Registered office address changed from 25 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ to 17 Ashwood Bowdon Altrincham Cheshire WA14 3DN on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 25 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ to 17 Ashwood Bowdon Altrincham Cheshire WA14 3DN on 18 August 2015 (1 page) |
18 August 2015 | Director's details changed for Mr Richard Geoffrey Connor on 28 July 2015 (2 pages) |
18 August 2015 | Secretary's details changed for Tracey Louise Connor on 28 July 2015 (1 page) |
18 August 2015 | Secretary's details changed for Tracey Louise Connor on 28 July 2015 (1 page) |
13 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 February 2015 | Secretary's details changed for Tracey Louise Connor on 19 January 2015 (1 page) |
11 February 2015 | Registered office address changed from 4 the Stocks Tintwistle Glossop Derbyshire SK13 1LL to 25 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 4 the Stocks Tintwistle Glossop Derbyshire SK13 1LL to 25 Bollin Grove Prestbury Macclesfield Cheshire SK10 4JJ on 11 February 2015 (1 page) |
11 February 2015 | Director's details changed for Mr Richard Geoffrey Connor on 19 January 2015 (2 pages) |
11 February 2015 | Secretary's details changed for Tracey Louise Connor on 19 January 2015 (1 page) |
11 February 2015 | Director's details changed for Mr Richard Geoffrey Connor on 19 January 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Company name changed rayanimator software LIMITED\certificate issued on 13/10/11
|
13 October 2011 | Company name changed rayanimator software LIMITED\certificate issued on 13/10/11
|
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Richard Geoffrey Connor on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Richard Geoffrey Connor on 11 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
27 February 2007 | Return made up to 20/01/07; full list of members
|
27 February 2007 | Return made up to 20/01/07; full list of members
|
15 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
27 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
4 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 288 chester road wrexham wrexham county borough LL12 8DU (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 288 chester road wrexham wrexham county borough LL12 8DU (1 page) |
18 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
18 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 6 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 6 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (16 pages) |
20 January 2003 | Incorporation (16 pages) |