41 Hope Street
Chester
Cheshire
CH4 8BU
Wales
Director Name | Mr Jamie Kim Solomans |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2011(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Software Director |
Country of Residence | England |
Correspondence Address | Red Hill House Office 22 41 Hope Street Chester Cheshire CH4 8BU Wales |
Director Name | Mr Sarit Jayantilal Morzaria |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Garage 4 Fairacres Ruislip HA4 8AN |
Website | leadbyte.co.uk |
---|
Registered Address | 9 Abbey Square Chester CH1 2HU Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
80 at £100 | Anthony Burgin 80.00% Ordinary |
---|---|
20 at £100 | James Solomans 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,724 |
Cash | £94,366 |
Current Liabilities | £22,642 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
25 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 November 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
26 November 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
1 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 November 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 June 2012 | Company name changed aspectnet solutions LIMITED\certificate issued on 12/06/12
|
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2012 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2011 | Director's details changed for Mr Anthony Burgin on 16 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from the Old Garage 4 Fairacres Ruislip Middlesex HA4 8AN United Kingdom on 12 September 2011 (1 page) |
7 February 2011 | Appointment of Mr Jamie Kim Solomans as a director (2 pages) |
6 February 2011 | Appointment of Mr Anthony Burgin as a director (2 pages) |
6 February 2011 | Termination of appointment of Sarit Morzaria as a director (1 page) |
11 January 2011 | Company name changed box prompt LIMITED\certificate issued on 11/01/11
|
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|