Kilmacolm
Renfrewshire
PA13 4JP
Scotland
Secretary Name | Mrs Ann Barbara Pickering |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2003(same day as company formation) |
Role | Office Manager |
Correspondence Address | 29 Whitelea Crescent Kilmacolm Renfrewshire PA13 4JP Scotland |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | www.canesis.net |
---|
Registered Address | Adlink House 86 The Highway Hawarden Flintshire CH5 3DJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
1k at £1 | Samuel Gordon Macmillan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £402,313 |
Cash | £234,001 |
Current Liabilities | £65,713 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months from now) |
17 August 2023 | Registered office address changed from 2 the Highway Hawarden Flintshire CH5 3DE United Kingdom to Adlink House 86 the Highway Hawarden Flintshire CH5 3DJ on 17 August 2023 (1 page) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
26 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
21 July 2020 | Registered office address changed from C/O John Brookes 7 Century House Vickers Business Centre Priestley Road Basingstoke Hampshire RG24 9RA to 2 the Highway Hawarden Flintshire CH5 3DE on 21 July 2020 (1 page) |
27 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
6 February 2019 | Amended total exemption full accounts made up to 31 December 2017 (7 pages) |
26 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
6 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 August 2014 | Director's details changed for Mr. Samuel Gordon Macmillan on 22 August 2013 (2 pages) |
11 August 2014 | Secretary's details changed for Ann Barbara Pickering on 22 August 2013 (1 page) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Secretary's details changed for Ann Barbara Pickering on 22 August 2013 (1 page) |
11 August 2014 | Director's details changed for Mr. Samuel Gordon Macmillan on 22 August 2013 (2 pages) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 February 2014 | Registered office address changed from 22 Sandpiper Way Kempshott Basingstoke Hampshire RG22 5QY United Kingdom on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from 22 Sandpiper Way Kempshott Basingstoke Hampshire RG22 5QY United Kingdom on 10 February 2014 (1 page) |
13 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2010 | Director's details changed for Samuel Gordon Macmillan on 1 January 2010 (2 pages) |
6 September 2010 | Director's details changed for Samuel Gordon Macmillan on 1 January 2010 (2 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Samuel Gordon Macmillan on 1 January 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
13 August 2008 | Location of debenture register (1 page) |
13 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 22 sandpiper way kempshott basingstoke hampshire RG22 5QY (1 page) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 22 sandpiper way kempshott basingstoke hampshire RG22 5QY (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
8 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
14 October 2005 | Nc inc already adjusted 20/06/05 (1 page) |
14 October 2005 | Nc inc already adjusted 20/06/05 (1 page) |
14 October 2005 | Resolutions
|
14 October 2005 | Resolutions
|
13 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
13 September 2005 | Return made up to 21/07/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
28 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
21 July 2003 | Incorporation (14 pages) |
21 July 2003 | Incorporation (14 pages) |