Birkenhead
CH41 5AT
Wales
Director Name | Miss Dianne Margaret Malone |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lyndale Avenue Eastham CH62 8DG Wales |
Registered Address | 61 Hamilton Square Birkenhead CH41 5AT Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dianne Whittle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,035 |
Cash | £7,025 |
Current Liabilities | £5,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
7 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
20 April 2021 | Notification of Amanda Jane Milburn as a person with significant control on 1 July 2020 (2 pages) |
15 April 2021 | Notification of Amanda Jane Milburn as a person with significant control on 1 July 2020 (2 pages) |
13 April 2021 | Cessation of Dianne Magaret Malone as a person with significant control on 1 July 2020 (1 page) |
13 April 2021 | Confirmation statement made on 2 March 2021 with updates (4 pages) |
13 July 2020 | Termination of appointment of Dianne Margaret Malone as a director on 13 July 2020 (1 page) |
10 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
14 March 2019 | Appointment of Mrs Amanda Jane Milburn as a director on 1 March 2019 (2 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
14 December 2017 | Change of details for Miss Dianne Magaret Whittle as a person with significant control on 28 October 2017 (2 pages) |
14 December 2017 | Director's details changed for Miss Dianne Margaret Whittle on 14 December 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 October 2016 | Registered office address changed from 60 Hamilton Square Birkenhead Merseyside CH41 5AT to 61 Hamilton Square Birkenhead CH41 5AT on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 60 Hamilton Square Birkenhead Merseyside CH41 5AT to 61 Hamilton Square Birkenhead CH41 5AT on 6 October 2016 (1 page) |
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
15 February 2015 | Registered office address changed from The Old School House 188 Liscard Road Wallasey Merseyside CH44 5TN to 60 Hamilton Square Birkenhead Merseyside CH41 5AT on 15 February 2015 (1 page) |
15 February 2015 | Registered office address changed from The Old School House 188 Liscard Road Wallasey Merseyside CH44 5TN to 60 Hamilton Square Birkenhead Merseyside CH41 5AT on 15 February 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Change of name notice (2 pages) |
26 September 2013 | Change of name notice (2 pages) |
26 September 2013 | Company name changed accountancy solutions (wirral) LIMITED\certificate issued on 26/09/13
|
26 September 2013 | Company name changed accountancy solutions (wirral) LIMITED\certificate issued on 26/09/13
|
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Registered office address changed from 59 Lyndale Avenue Eastham CH62 8DG England on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 59 Lyndale Avenue Eastham CH62 8DG England on 19 July 2011 (1 page) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
2 March 2010 | Incorporation (22 pages) |
2 March 2010 | Incorporation (22 pages) |