Winwick
Warrington
WA2 8WB
Director Name | Mr Sean Paul Overton Baber |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Winmarleigh Street Warrington WA1 1NB |
Secretary Name | Mr Sean Paul Overton Baber |
---|---|
Status | Current |
Appointed | 03 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Winmarleigh Street Warrington WA1 1NB |
Director Name | Mr Nicholas James Coburn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Winmarleigh Street Warrington WA1 1NB |
Secretary Name | Rachel Anne Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Alcott Place Winwick Warrington Cheshire WA2 8XN |
Website | resulting-it.com |
---|---|
Telephone | 0161 8175019 |
Telephone region | Manchester |
Registered Address | 2 Winmarleigh Street Warrington WA1 1NB |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £544,908 |
Cash | £584,751 |
Current Liabilities | £325,905 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
6 February 2024 | Change of details for Project Caribou Bidco Limited as a person with significant control on 25 July 2023 (2 pages) |
---|---|
15 November 2023 | Confirmation statement made on 1 November 2023 with updates (6 pages) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
24 May 2023 | Cessation of Stuart Glyn Browne as a person with significant control on 15 May 2023 (1 page) |
24 May 2023 | Notification of Project Caribou Bidco Limited as a person with significant control on 15 May 2023 (2 pages) |
16 May 2023 | Statement of capital following an allotment of shares on 15 May 2023
|
15 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
15 February 2022 | Change of details for Mr Stuart Glyn Browne as a person with significant control on 20 February 2019 (2 pages) |
12 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
13 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
7 October 2020 | Resolutions
|
21 September 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
21 September 2020 | Registered office address changed from 76 King Street Manchester M2 4NH to 2 Winmarleigh Street Warrington WA1 1NB on 21 September 2020 (1 page) |
28 July 2020 | Resolutions
|
5 March 2020 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
14 November 2019 | Sub-division of shares on 5 November 2019 (4 pages) |
13 November 2019 | Resolutions
|
13 November 2019 | Resolutions
|
7 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
5 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
7 January 2019 | Memorandum and Articles of Association (10 pages) |
7 January 2019 | Resolutions
|
19 November 2018 | Resolutions
|
19 November 2018 | Resolutions
|
30 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
2 March 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
30 March 2017 | Appointment of Mr Nicholas James Coburn as a director on 24 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr Nicholas James Coburn as a director on 24 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
5 March 2017 | Appointment of Mr Sean Paul Overton Baber as a director on 3 March 2017 (2 pages) |
5 March 2017 | Appointment of Mr Sean Paul Overton Baber as a secretary on 3 March 2017 (2 pages) |
5 March 2017 | Appointment of Mr Sean Paul Overton Baber as a director on 3 March 2017 (2 pages) |
5 March 2017 | Appointment of Mr Sean Paul Overton Baber as a secretary on 3 March 2017 (2 pages) |
15 June 2016 | Purchase of own shares. (3 pages) |
15 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
15 June 2016 | Cancellation of shares. Statement of capital on 20 May 2016
|
15 June 2016 | Purchase of own shares. (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
2 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Director's details changed for Mr Stuart Glyn Browne on 1 March 2016 (2 pages) |
2 April 2016 | Termination of appointment of Rachel Anne Browne as a secretary on 1 March 2016 (1 page) |
2 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Director's details changed for Mr Stuart Glyn Browne on 1 March 2016 (2 pages) |
2 April 2016 | Termination of appointment of Rachel Anne Browne as a secretary on 1 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Rachel Anne Browne as a secretary on 1 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Rachel Anne Browne as a secretary on 1 March 2016 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
17 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 March 2014 | Registered office address changed from 53 Fountain Street Manchester M2 2AN on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 53 Fountain Street Manchester M2 2AN on 17 March 2014 (1 page) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
29 October 2013 | Registered office address changed from 3 Fountain Street Manchester M2 2AN England on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 3 Fountain Street Manchester M2 2AN England on 29 October 2013 (1 page) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 April 2013 | Registered office address changed from 53 Fountain Street Manchester M2 2AN United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 53 Fountain Street Manchester M2 2AN United Kingdom on 23 April 2013 (1 page) |
11 February 2013 | Registered office address changed from 3 Fountain Street Manchester M2 2AN United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 3 Fountain Street Manchester M2 2AN United Kingdom on 11 February 2013 (1 page) |
22 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 August 2010 | Director's details changed for Stuart Glyn Browne on 19 August 2010 (2 pages) |
22 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
22 August 2010 | Director's details changed for Stuart Glyn Browne on 19 August 2010 (2 pages) |
22 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
24 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 19/08/09; full list of members (3 pages) |
21 December 2008 | Return made up to 19/08/08; full list of members (3 pages) |
21 December 2008 | Return made up to 19/08/08; full list of members (3 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from cinnamon house, meadow lane fearnhead warrington WA2 0PX (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from cinnamon house, meadow lane fearnhead warrington WA2 0PX (1 page) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
18 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 19/08/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
6 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
6 October 2006 | Return made up to 19/08/06; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
30 November 2005 | Return made up to 19/08/05; full list of members (6 pages) |
30 November 2005 | Return made up to 19/08/05; full list of members (6 pages) |
8 November 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
8 November 2004 | Accounting reference date extended from 31/08/05 to 30/11/05 (1 page) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
19 August 2004 | Incorporation (19 pages) |
19 August 2004 | Incorporation (19 pages) |