Disley
Stockport
SK12 2AA
Secretary Name | Mr Maciej Banasik |
---|---|
Status | Current |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Market Street Disley Stockport SK12 2AA |
Website | omnislaw.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2829634 |
Telephone region | Manchester |
Registered Address | 24a Market Street Disley Stockport SK12 2AA |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Disley |
Ward | Disley |
Built Up Area | New Mills |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,128 |
Cash | £340 |
Current Liabilities | £10,515 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
3 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
21 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
7 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 October 2020 | Director's details changed for Mr Ian Webb on 12 October 2020 (2 pages) |
13 October 2020 | Change of details for Mr Maciej Banasik as a person with significant control on 1 August 2020 (2 pages) |
13 October 2020 | Change of details for Mr Ian Webb as a person with significant control on 1 August 2020 (2 pages) |
13 October 2020 | Secretary's details changed for Mr Maciej Banasik on 12 October 2020 (1 page) |
23 June 2020 | Registered office address changed from 19a Greenway Road Heald Green Cheadle SK8 3NR to 24a Market Street Disley Stockport SK12 2AA on 23 June 2020 (1 page) |
23 March 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
23 January 2020 | Current accounting period extended from 28 March 2020 to 31 March 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 28 March 2018 (5 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 March 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 March 2017 (5 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 28 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 28 March 2016 (6 pages) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2016 | Total exemption small company accounts made up to 28 March 2015 (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 28 March 2015 (6 pages) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 March 2015 | Micro company accounts made up to 30 March 2014 (6 pages) |
18 March 2015 | Micro company accounts made up to 30 March 2014 (6 pages) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
8 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
21 March 2012 | Incorporation (25 pages) |
21 March 2012 | Incorporation (25 pages) |