Runcorn
Cheshire
WA7 4QX
Secretary Name | Mrs Diane Louise Harris |
---|---|
Status | Closed |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 527 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
Director Name | Mrs Diane Louise Harris |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Elmwood Avenue Hoole Chester Cheshire CH2 3RQ Wales |
Website | designaspx.com |
---|
Registered Address | Suite 527 The Heath Business & Technical Park Runcorn Cheshire WA7 4QX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
100 at £1 | Polymorph LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
---|---|
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
31 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 January 2016 | Company name changed cloud assist LIMITED\certificate issued on 21/01/16
|
4 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
23 October 2015 | Company name changed designaspx LIMITED\certificate issued on 23/10/15
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
12 November 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
23 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
21 October 2013 | Secretary's details changed for Mrs Diane Louise Harris on 1 January 2013 (1 page) |
21 October 2013 | Director's details changed for Mr Stephen Mark Harris on 1 January 2013 (2 pages) |
21 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Mrs Diane Louise Harris on 1 January 2013 (1 page) |
21 October 2013 | Director's details changed for Mr Stephen Mark Harris on 1 January 2013 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 October 2010 | Registered office address changed from Century House 11 St Peter's Square Manchester M2 3DN England on 25 October 2010 (1 page) |
25 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Termination of appointment of Diane Harris as a director (1 page) |
12 March 2010 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
15 October 2009 | Incorporation
|