Alderley Edge
Cheshire
SK9 7RB
Secretary Name | Mr Charles Stanley Casson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Sutton Road Alderley Edge Cheshire SK9 7RB |
Registered Address | 15 Sutton Road Alderley Edge Cheshire SK9 7RB |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £30,307 |
Cash | £66,073 |
Current Liabilities | £49,072 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
14 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 March 2015 | Director's details changed for Emma Casson on 5 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Emma Casson on 5 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Secretary's details changed for Mr Charles Stanley Casson on 5 March 2015 (1 page) |
6 March 2015 | Director's details changed for Emma Casson on 5 March 2015 (2 pages) |
6 March 2015 | Secretary's details changed for Mr Charles Stanley Casson on 5 March 2015 (1 page) |
6 March 2015 | Secretary's details changed for Mr Charles Stanley Casson on 5 March 2015 (1 page) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 July 2014 | Registered office address changed from 2 Southbank Close Alderley Edge Cheshire SK9 7LQ to 15 Sutton Road Alderley Edge Cheshire SK9 7RB on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 2 Southbank Close Alderley Edge Cheshire SK9 7LQ to 15 Sutton Road Alderley Edge Cheshire SK9 7RB on 25 July 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Emma Casson on 27 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Secretary's details changed for Mr Charles Stanley Casson on 27 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 10 Southbank Close Alderley Edge Cheshire SK9 7LQ England on 28 February 2014 (1 page) |
28 February 2014 | Director's details changed for Emma Casson on 27 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from 10 Southbank Close Alderley Edge Cheshire SK9 7LQ England on 28 February 2014 (1 page) |
28 February 2014 | Secretary's details changed for Mr Charles Stanley Casson on 27 February 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Emma Stansfield on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Emma Stansfield on 28 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Company name changed visual impact services LTD\certificate issued on 22/12/10
|
22 December 2010 | Company name changed visual impact services LTD\certificate issued on 22/12/10
|
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 March 2010 | Director's details changed for Emma Stansfield on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Emma Stansfield on 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2009 | Secretary's change of particulars / charles casson / 28/02/2009 (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Secretary's change of particulars / charles casson / 28/02/2009 (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
10 March 2008 | Location of debenture register (1 page) |
10 March 2008 | Director's change of particulars / emma stansfield / 10/03/2008 (1 page) |
10 March 2008 | Secretary's change of particulars / charles casson / 10/03/2008 (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 10 south bank close alderley edge cheshire SK9 7LQ (1 page) |
10 March 2008 | Location of debenture register (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 10 south bank close alderley edge cheshire SK9 7LQ (1 page) |
10 March 2008 | Director's change of particulars / emma stansfield / 10/03/2008 (1 page) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Secretary's change of particulars / charles casson / 10/03/2008 (1 page) |
10 April 2007 | Ad 24/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2007 | Ad 24/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2007 | Incorporation (17 pages) |
5 March 2007 | Incorporation (17 pages) |