Chester
CH1 2NX
Wales
Secretary Name | Mr James Antony Gowland Tinmouth |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O My Tax Point 12 Nicholas Street Chester CH1 2NX Wales |
Director Name | Michael David Wright |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hornchurch Drive Great Sankey Warrington Cheshire WA5 1ZN |
Website | www.cs2u.co.uk |
---|
Registered Address | C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | James Anthony Gowland Tinmouth 33.33% Ordinary A |
---|---|
100 at £1 | James Anthony Gowland Tinmouth 33.33% Ordinary B |
100 at £1 | James Antony Gowland Tinmouth 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,709 |
Cash | £8,373 |
Current Liabilities | £11,147 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (8 months from now) |
1 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
27 November 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
21 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from Friars Court, 43 White Friars Chester CH1 1NZ to 12 C/O My Tax Point Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page) |
8 August 2018 | Registered office address changed from 12 C/O My Tax Point Nicholas Street Chester CH1 2NX United Kingdom to C/O My Tax Point 12 Nicholas Street Chester CH1 2NX on 8 August 2018 (1 page) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
2 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
19 December 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 19 December 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Director's details changed for James Antony Gowland Tinmouth on 14 November 2013 (2 pages) |
10 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for James Antony Gowland Tinmouth on 14 November 2013 (1 page) |
10 January 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Secretary's details changed for James Antony Gowland Tinmouth on 14 November 2013 (1 page) |
10 January 2014 | Director's details changed for James Antony Gowland Tinmouth on 14 November 2013 (2 pages) |
20 November 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
20 November 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
23 January 2013 | Registered office address changed from 26 Hornchurch Drive Great Sankey Warrington Cheshire WA5 1ZN on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 26 Hornchurch Drive Great Sankey Warrington Cheshire WA5 1ZN on 23 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Michael Wright as a director (1 page) |
22 January 2013 | Termination of appointment of Michael Wright as a director (1 page) |
21 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 January 2010 | Director's details changed for James Antony Gowland Tinmouth on 14 November 2009 (2 pages) |
27 January 2010 | Director's details changed for James Antony Gowland Tinmouth on 14 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Michael David Wright on 14 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Michael David Wright on 14 November 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
10 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
10 February 2009 | Return made up to 14/11/08; full list of members (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
18 March 2008 | Director's change of particulars / michael wright / 17/03/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from mclintocks, 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from mclintocks, 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
18 March 2008 | Director's change of particulars / michael wright / 17/03/2008 (1 page) |
20 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
6 December 2006 | Ad 14/11/06--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
6 December 2006 | Ad 14/11/06--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
14 November 2006 | Incorporation (12 pages) |
14 November 2006 | Incorporation (12 pages) |