Outlton Estate
Tarporley
Cheshire
CW6 9BL
Registered Address | 4 Jensen Court Astmoor Industrial Estate Runcorn WA7 1SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: Quba Solutions Limited Classification: A registered charge Outstanding |
---|---|
27 March 2017 | Delivered on: 27 March 2017 Persons entitled: Easypay Services LTD Classification: A registered charge Outstanding |
10 July 2014 | Delivered on: 18 July 2014 Persons entitled: Keen Thinking LTD Classification: A registered charge Outstanding |
8 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
17 May 2019 | Satisfaction of charge 091088320001 in full (1 page) |
15 May 2019 | Director's details changed for Kyle David Hewitt on 15 May 2019 (2 pages) |
15 May 2019 | Registered office address changed from 3 Dock Office Business Centre Percival Lane Runcorn Cheshire WA7 4UY England to Heaunique / Systeem the Old Haybarn Qulthon Estate Tarporley Cheshire CW6 9BL on 15 May 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 3 Dock Office Business Centre Percival Lane Runcorn Cheshire WA7 4UY on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th to 3 Dock Office Business Centre Percival Lane Runcorn Cheshire WA7 4UY on 31 January 2018 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
2 August 2017 | Registration of charge 091088320003, created on 1 August 2017 (21 pages) |
2 August 2017 | Registration of charge 091088320003, created on 1 August 2017 (21 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 April 2017 | Satisfaction of charge 091088320002 in full (1 page) |
4 April 2017 | Satisfaction of charge 091088320002 in full (1 page) |
27 March 2017 | Registration of charge 091088320002, created on 27 March 2017 (15 pages) |
27 March 2017 | Registration of charge 091088320002, created on 27 March 2017 (15 pages) |
11 August 2016 | Director's details changed for Kyle David Hewitt on 11 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
11 August 2016 | Director's details changed for Kyle David Hewitt on 11 August 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 30 June 2014
|
26 January 2016 | Statement of capital following an allotment of shares on 30 June 2014
|
16 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
16 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
21 May 2015 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 21 May 2015 (1 page) |
16 December 2014 | Director's details changed for Kyle David Hewitt on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Kyle David Hewitt on 16 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Kyle David Hewitt on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Kyle David Hewitt on 11 December 2014 (2 pages) |
18 July 2014 | Registration of charge 091088320001, created on 10 July 2014 (36 pages) |
18 July 2014 | Registration of charge 091088320001, created on 10 July 2014 (36 pages) |
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|