Birkenhead
Wirral
CH41 5AT
Wales
Director Name | Mr David Paul Drury |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Training Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Truro Close St. Helens Merseyside WA11 9EL |
Director Name | Mr Grant Kristian Scott Lane |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House 23 Watergate Row South Chester Cheshire CH1 2LE Wales |
Director Name | Mr Grant Kristian Scott Lane |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Georges Avenue Windle St Helens Merseyside WA10 6EU |
Director Name | Nicholas Dunn |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple House 23 Watergate Row South Chester Cheshire CH1 2LE Wales |
Director Name | Mr Jamie Thomas Rice |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2018) |
Role | Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sandiways Maghull Liverpool Merseyside L31 6DR |
Registered Address | 61 Hamilton Square Birkenhead Wirral CH41 5AT Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 March 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks from now) |
2 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
27 December 2022 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
25 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 July 2021 | Registered office address changed from Maple House 23 Watergate Row South Chester Cheshire CH1 2LE United Kingdom to 61 Hamilton Square Birkenhead Wirral CH41 5AT on 21 July 2021 (1 page) |
10 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
10 May 2019 | Termination of appointment of Nicholas Dunn as a director on 10 May 2019 (1 page) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Appointment of Mr Grant Kristian Scott Lane as a director on 2 November 2018 (2 pages) |
1 November 2018 | Director's details changed for Mr David Paul Dury on 1 November 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Jamie Thomas Rice as a director on 6 February 2018 (1 page) |
12 February 2018 | Registered office address changed from 3 st Georges Avenue Windle St Helens Merseyside WA10 6EU to Maple House 23 Watergate Row South Chester Cheshire CH1 2LE on 12 February 2018 (1 page) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
6 December 2016 | Appointment of Mr Jamie Thomas Rice as a director on 14 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Grant Kristian Scott Lane as a director on 14 November 2016 (1 page) |
6 December 2016 | Appointment of Mr David Paul Dury as a director on 14 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Grant Kristian Scott Lane as a director on 14 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Jamie Thomas Rice as a director on 14 November 2016 (2 pages) |
6 December 2016 | Appointment of Mr David Paul Dury as a director on 14 November 2016 (2 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
27 July 2016 | Annual return made up to 29 June 2016 no member list (4 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Resolutions
|
8 March 2016 | Statement of company's objects (2 pages) |
8 March 2016 | Statement of company's objects (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 23 April 2015 no member list (3 pages) |
24 April 2015 | Annual return made up to 23 April 2015 no member list (3 pages) |
21 July 2014 | Appointment of Mr Paul Essex Farley as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Paul Essex Farley as a director on 21 July 2014 (2 pages) |
1 April 2014 | NE01 dropping LIMITED and changing company name (1 page) |
1 April 2014 | Company name changed x-forces support LTD\certificate issued on 01/04/14
|
1 April 2014 | Company name changed x-forces support LTD\certificate issued on 01/04/14
|
1 April 2014 | NE01 dropping LIMITED and changing company name (1 page) |
1 April 2014 | Change of name notice (1 page) |
1 April 2014 | Change of name notice (1 page) |
11 March 2014 | Incorporation
|
11 March 2014 | Incorporation
|