Great Sankey
Warrington
WA5 8DN
Director Name | Adam Petlinski |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 32 West Water Crescent Hampton Vale Peterborough PE7 8LT |
Registered Address | 153 Houston Gardens Great Sankey Warrington WA5 8DN |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Great Sankey |
Ward | Chapelford and Old Hall |
Built Up Area | Warrington |
1 at £1 | Adam Petlinski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,089 |
Cash | £39,977 |
Current Liabilities | £20,282 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
14 August 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Change of details for Mr Adam Petlinski as a person with significant control on 11 November 2022 (2 pages) |
7 November 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
20 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
8 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
26 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
10 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
28 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
9 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
7 November 2017 | Registered office address changed from 32 West Water Crescent Hampton Vale Peterborough PE7 8LT to 153 Houston Gardens Great Sankey Warrington WA5 8DN on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 32 West Water Crescent Hampton Vale Peterborough PE7 8LT to 153 Houston Gardens Great Sankey Warrington WA5 8DN on 7 November 2017 (1 page) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 May 2014 | Company name changed instinct pharmacist LIMITED\certificate issued on 09/05/14
|
9 May 2014 | Company name changed instinct pharmacist LIMITED\certificate issued on 09/05/14
|
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
1 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Appointment of Mr Adam Petlinski as a director (2 pages) |
31 May 2013 | Termination of appointment of Adam Petlinski as a director (1 page) |
31 May 2013 | Appointment of Mr Adam Petlinski as a director (2 pages) |
31 May 2013 | Termination of appointment of Adam Petlinski as a director (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Incorporation (34 pages) |
27 May 2011 | Incorporation (34 pages) |