Chester
CH1 2LE
Wales
Secretary Name | Alexandra Pereira Damiao |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Maple House Watergate Row South Chester CH1 2LE Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Maple House Watergate Row South Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
31 August 2023 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
14 August 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
22 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
22 July 2022 | Registered office address changed from 99 Greenfield Business Centre Holywell CH8 7GR to Maple House Watergate Row South Chester CH1 2LE on 22 July 2022 (1 page) |
22 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
13 July 2021 | Confirmation statement made on 20 June 2021 with updates (3 pages) |
15 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 August 2019 | Sub-division of shares on 10 June 2019 (4 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
31 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
31 July 2019 | Change of details for Ms Alexandra Pereira Damiao as a person with significant control on 10 June 2019 (2 pages) |
15 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
5 July 2018 | Notification of Barry Nicholas Johnston as a person with significant control on 31 March 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
27 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
6 September 2017 | Notification of Alexandra Pereira Damiao as a person with significant control on 19 June 2017 (2 pages) |
6 September 2017 | Notification of Alexandra Pereira Damiao as a person with significant control on 19 June 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Director's details changed for Barry Nicholas Johnston on 24 June 2014 (2 pages) |
30 July 2014 | Secretary's details changed for Alexandra Pereira Damiao on 24 June 2014 (1 page) |
30 July 2014 | Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom to 99 Greenfield Business Centre Holywell CH8 7GR on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Secretary's details changed for Alexandra Pereira Damiao on 24 June 2014 (1 page) |
30 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Barry Nicholas Johnston on 24 June 2014 (2 pages) |
30 July 2014 | Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom to 99 Greenfield Business Centre Holywell CH8 7GR on 30 July 2014 (1 page) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
13 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
15 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 October 2012 | Company name changed solartwin projects LIMITED\certificate issued on 24/10/12
|
24 October 2012 | Company name changed solartwin projects LIMITED\certificate issued on 24/10/12
|
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Registered office address changed from 9 Abbey Square Chester CH1 2HU on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 9 Abbey Square Chester CH1 2HU on 28 March 2012 (1 page) |
29 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 October 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
17 September 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
8 July 2009 | Director's change of particulars / barry johnston / 30/09/2008 (1 page) |
8 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from c/o copplestone unsworth & co 9 abbey square chester CH1 2HU (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from c/o copplestone unsworth & co 9 abbey square chester CH1 2HU (1 page) |
8 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 July 2009 | Director's change of particulars / barry johnston / 30/09/2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
18 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 July 2008 | Secretary's change of particulars / alexandra pereira damiao / 14/06/2008 (1 page) |
17 July 2008 | Director's change of particulars / barry johnston / 14/06/2008 (1 page) |
17 July 2008 | Secretary's change of particulars / alexandra pereira damiao / 14/06/2008 (1 page) |
17 July 2008 | Director's change of particulars / barry johnston / 14/06/2008 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
7 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
15 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 September 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
1 September 2005 | Return made up to 20/06/05; full list of members (2 pages) |
1 September 2005 | Return made up to 20/06/05; full list of members (2 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
22 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
22 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
9 July 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (12 pages) |
20 June 2003 | Incorporation (12 pages) |