Wilmslow
SK9 2TG
Director Name | Mr Andrew Stephen Dowd |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG |
Director Name | Mr Stephen Hodkinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.discreet-investigations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 672372445 |
Telephone region | Mobile |
Registered Address | 17 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Suzanne Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,378 |
Cash | £343 |
Latest Accounts | 30 April 2024 (5 days ago) |
---|---|
Next Accounts Due | 31 January 2026 (1 year, 9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2024 (5 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
30 April 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
30 April 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
30 April 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 April 2021 | Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page) |
31 October 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
11 June 2020 | Registered office address changed from Flat 17 Ringstead Drive Wilmslow Cheshire SK9 2TG England to 17 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG on 11 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
2 December 2019 | Resolutions
|
31 October 2019 | Director's details changed for Suzanne Campbell on 31 October 2019 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 October 2019 (2 pages) |
10 July 2019 | Current accounting period shortened from 11 June 2020 to 31 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with updates (4 pages) |
11 June 2019 | Previous accounting period shortened from 31 October 2019 to 11 June 2019 (1 page) |
11 June 2019 | Cessation of Suzanne Campbell as a person with significant control on 11 June 2019 (1 page) |
11 June 2019 | Notification of Andrew Stephen Dowd as a person with significant control on 11 June 2019 (2 pages) |
11 June 2019 | Micro company accounts made up to 11 June 2019 (2 pages) |
11 June 2019 | Appointment of Mr Andrew Stephen Dowd as a director on 11 June 2019 (2 pages) |
10 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 October 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
13 January 2018 | Registered office address changed from Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT England to Flat 17 Ringstead Drive Wilmslow Cheshire SK9 2TG on 13 January 2018 (1 page) |
15 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
15 November 2017 | Micro company accounts made up to 31 October 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
2 December 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
2 December 2016 | Micro company accounts made up to 31 October 2016 (2 pages) |
24 October 2016 | Registered office address changed from 5 the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX England to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 5 the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX England to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 24 October 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 March 2016 | Director's details changed for Suzanne Campbell on 7 June 2015 (2 pages) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Registered office address changed from 5 the Cedars 5 the Cedars, Warford Park, Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RX England to 5 the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX on 18 March 2016 (1 page) |
18 March 2016 | Director's details changed for Suzanne Campbell on 7 June 2015 (2 pages) |
18 March 2016 | Registered office address changed from 5 the Cedars 5 the Cedars, Warford Park, Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RX England to 5 the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 June 2015 | Registered office address changed from Paddock Lodge Kinnerley Oswestry Shropshire SY10 8DB to 5 the Cedars 5 the Cedars, Warford Park, Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RX on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Paddock Lodge Kinnerley Oswestry Shropshire SY10 8DB to 5 the Cedars 5 the Cedars, Warford Park, Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RX on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Paddock Lodge Kinnerley Oswestry Shropshire SY10 8DB to 5 the Cedars 5 the Cedars, Warford Park, Faulkners Lane, Mobberley Knutsford Cheshire WA16 7RX on 1 June 2015 (1 page) |
22 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
11 March 2014 | Director's details changed for Suzanne Campbell on 1 December 2013 (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 March 2014 | Director's details changed for Suzanne Campbell on 1 December 2013 (2 pages) |
11 March 2014 | Director's details changed for Suzanne Campbell on 1 December 2013 (2 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 December 2013 | Registered office address changed from 23 Ringstead Drive Wilmslow Cheshire SK9 2TG England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 23 Ringstead Drive Wilmslow Cheshire SK9 2TG England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 23 Ringstead Drive Wilmslow Cheshire SK9 2TG England on 6 December 2013 (1 page) |
21 November 2013 | Termination of appointment of Stephen Hodkinson as a director (1 page) |
21 November 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England on 21 November 2013 (1 page) |
21 November 2013 | Termination of appointment of Stephen Hodkinson as a director (1 page) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
20 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
16 October 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
16 October 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
8 June 2011 | Appointment of Mr Stephen Hodkinson as a director (2 pages) |
8 June 2011 | Appointment of Mr Stephen Hodkinson as a director (2 pages) |
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|