Astley Tyldesley
Manchester
M29 7NH
Director Name | Mr James Aspden |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Cotton Field Road Holmes Chapel Crewe CW4 7PD |
Website | koap.co.uk |
---|---|
Telephone | 01625 569470 |
Telephone region | Macclesfield |
Registered Address | The Old Dairy Hollins Farm, Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8GE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Cranage |
Ward | Dane Valley |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Converged Business Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £996 |
Cash | £3,672 |
Current Liabilities | £8,685 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 1 week from now) |
8 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 30 June 2022 (4 pages) |
12 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
23 February 2022 | Registered office address changed from Suite 38 Edwin Foden Centre Moss Lane Elworth Sandbach CW11 3JW England to The Old Dairy Hollins Farm, Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8GE on 23 February 2022 (1 page) |
2 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
9 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
15 February 2021 | Change of details for Converged Business Solutions Group Limited as a person with significant control on 15 February 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
22 November 2019 | Registered office address changed from Unit 1 Greenwood Court Taylor Business Park Warrington WA3 6DD England to Suite 38 Edwin Foden Centre Moss Lane Elworth Sandbach CW11 3JW on 22 November 2019 (1 page) |
30 January 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
4 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
26 June 2018 | Director's details changed for Mr James Aspden on 26 June 2018 (2 pages) |
13 April 2018 | Registered office address changed from Oakwood House Taylor Business Park Risley Warrington WA3 6BH to Unit 1 Greenwood Court Taylor Business Park Warrington WA3 6DD on 13 April 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 January 2015 | Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page) |
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Registered office address changed from Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG on 24 January 2012 (1 page) |
24 January 2012 | Registered office address changed from Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG on 24 January 2012 (1 page) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2010 | Registered office address changed from First Floor, Dilworth House St. Georges Road New Mills High Peak Derbyshire SK22 4JU United Kingdom on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from First Floor, Dilworth House St. Georges Road New Mills High Peak Derbyshire SK22 4JU United Kingdom on 29 March 2010 (1 page) |
22 December 2009 | Registered office address changed from Norfolk House Hardwick Square North Buxton SK17 6PU England on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from Norfolk House Hardwick Square North Buxton SK17 6PU England on 22 December 2009 (1 page) |
3 December 2009 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
3 December 2009 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (1 page) |
1 December 2009 | Incorporation (24 pages) |
1 December 2009 | Incorporation (24 pages) |