Warrington
Cheshire
WA4 5HN
Director Name | Mrs Marie Louise Shaw |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Secretary Name | Marie Louise Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Wrights Green Lumb Brook Road Appleton Warrington Cheshire WA4 3HN |
Registered Address | 9 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Appleton |
Ward | Appleton |
Built Up Area | Warrington |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 3 weeks from now) |
4 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
10 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
13 April 2018 | Secretary's details changed (1 page) |
12 April 2018 | Registered office address changed from 19 Wrights Green Lumb Brook Road Appleton Warrington Cheshire WA4 3HN to 9 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN on 12 April 2018 (1 page) |
12 April 2018 | Director's details changed for Mrs Marie Louise Shaw on 12 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr David Luke Shaw on 12 April 2018 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
25 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 April 2015 | Termination of appointment of Marie Louise Shaw as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
1 April 2015 | Appointment of Mrs Marie Louise Shaw as a director on 1 April 2015 (2 pages) |
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Termination of appointment of Marie Louise Shaw as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Appointment of Mrs Marie Louise Shaw as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Marie Louise Shaw as a director on 1 April 2015 (2 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
1 April 2015 | Termination of appointment of Marie Louise Shaw as a secretary on 1 April 2015 (1 page) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
1 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
10 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
24 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
24 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 July 2010 | Company name changed prime solutions training & consultancy LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Company name changed prime solutions training & consultancy LIMITED\certificate issued on 28/07/10
|
20 July 2010 | Change of name notice (2 pages) |
20 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Director's details changed for David Luke Shaw on 29 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for David Luke Shaw on 29 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
20 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
29 May 2007 | Incorporation (11 pages) |
29 May 2007 | Incorporation (11 pages) |