ENDLESS SUMMER TANNING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/03/2419 March 2024 | Registered office address changed from The Counting House 4a Moss Lane Swinton Manchester M27 9SA England to 7 Treen Road Tyldesley Manchester M29 7HD on 2024-03-19 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/01/2225 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/02/2115 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
24/01/2024 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
29/01/1929 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER M28 1AF |
21/11/1721 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/03/1614 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/03/1524 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/03/1417 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/03/1315 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/03/1226 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/04/1119 April 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/03/1117 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
25/03/1025 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/03/1025 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
24/03/1024 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARY THOMPSON WALSH / 02/10/2009 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY THOMPSON WALSH / 02/10/2009 |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALSH / 02/10/2009 |
24/03/1024 March 2010 | SAIL ADDRESS CREATED |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/02/109 February 2010 | Annual accounts small company total exemption made up to 31 May 2008 |
16/04/0916 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/04/0814 April 2008 | DIRECTOR APPOINTED MRS MARY WALSH |
14/04/0814 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/06/0716 June 2007 | REGISTERED OFFICE CHANGED ON 16/06/07 FROM: FURNESS HOUSE 71-73 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PR |
12/04/0712 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
04/05/064 May 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/06/059 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
13/04/0513 April 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
04/04/034 April 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03 |
30/04/0230 April 2002 | DIRECTOR RESIGNED |
30/04/0230 April 2002 | SECRETARY RESIGNED |
08/04/028 April 2002 | NEW DIRECTOR APPOINTED |
08/04/028 April 2002 | NEW SECRETARY APPOINTED |
08/04/028 April 2002 | REGISTERED OFFICE CHANGED ON 08/04/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX |
13/03/0213 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company