OPEN 360
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-18 with no updates |
14/04/2514 April 2025 | Appointment of Mr Graham Stephen Phelps as a director on 2025-03-29 |
11/04/2511 April 2025 | Notification of Graham Stephen Phelps as a person with significant control on 2025-03-29 |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
13/03/2513 March 2025 | Termination of appointment of Peter Moriarty as a director on 2025-02-28 |
13/03/2513 March 2025 | Cessation of Peter Moriarty as a person with significant control on 2024-12-31 |
24/02/2524 February 2025 | Director's details changed for Mr Prosper Nunu on 2025-02-10 |
24/02/2524 February 2025 | Change of details for Mr Prosper Nunu as a person with significant control on 2025-02-12 |
24/02/2524 February 2025 | Registered office address changed from 89 Halton Brook Avenue Halton Brook Runcorn Cheshire WA7 2RA to 12 Cunliffe Close Palacefields Runcorn WA7 2QF on 2025-02-24 |
24/02/2524 February 2025 | Secretary's details changed for Prosper Nunu on 2025-02-10 |
15/08/2415 August 2024 | Termination of appointment of William James Hampshire as a director on 2024-08-15 |
15/08/2415 August 2024 | Cessation of William James Hampshire as a person with significant control on 2024-08-15 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/12/2327 December 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
12/02/1712 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/08/1629 August 2016 | DIRECTOR APPOINTED MR PETER MORIARTY |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | 18/06/16 NO MEMBER LIST |
15/03/1615 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | 18/06/15 NO MEMBER LIST |
14/03/1514 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | 18/06/14 NO MEMBER LIST |
20/06/1420 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / PROSPER NUNU / 20/06/2014 |
20/06/1420 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PROSPER NUNU / 20/06/2014 |
20/06/1420 June 2014 | REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 1 HOLBECK NORTON RUNCORN CHESHIRE WA7 6SQ ENGLAND |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/10/131 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PROSPER NUNU / 01/10/2013 |
01/10/131 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / PROSPER NUNU / 01/10/2013 |
01/10/131 October 2013 | REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 4 BROADHURST MANOR MERRIDALE ROAD MANCHESTER M40 0AD UNITED KINGDOM |
19/09/1319 September 2013 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE RIZZOTTI |
27/08/1327 August 2013 | 18/06/13 NO MEMBER LIST |
21/08/1321 August 2013 | DIRECTOR APPOINTED MR WILLIAM JAMES HAMPSHIRE |
19/07/1319 July 2013 | |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE RIZZOTTI |
17/07/1217 July 2012 | DIRECTOR APPOINTED LORRAINE ANN RIZZOTTI |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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