Sanderstead
Surrey
CR2 9DD
Website | hyder-consulting.com |
---|
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Arianna Valentina Cecchi Ilangantileke 50.00% Ordinary A |
---|---|
1 at £1 | Hiran Buwaneke Ilangantileke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,530 |
Cash | £46,702 |
Current Liabilities | £20,949 |
Latest Accounts | 31 March 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
10 December 2020 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (4 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 July 2018 | Notification of Hiran Buwaneke Ilangantileke as a person with significant control on 26 June 2018 (2 pages) |
3 July 2018 | Notification of Arianna Cecchi Ilangantileke as a person with significant control on 26 June 2018 (2 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 July 2015 | Director's details changed for Hiran Buwaneke Ilangantileke on 9 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Hiran Buwaneke Ilangantileke on 9 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Hiran Buwaneke Ilangantileke on 9 July 2015 (2 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
12 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
2 September 2011 | Director's details changed for Hiran Buwaneke Ilangantileke on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Hiran Buwaneke Ilangantileke on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Hiran Buwaneke Ilangantileke on 2 September 2011 (2 pages) |
26 April 2011 | Registered office address changed from 122 Woodpecker Mount Pixton Way Croydon CR0 9JF United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 122 Woodpecker Mount Pixton Way Croydon CR0 9JF United Kingdom on 26 April 2011 (1 page) |
30 March 2011 | Incorporation (23 pages) |
30 March 2011 | Incorporation (23 pages) |