SHARE IN THE SUCCESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-12 with updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-12 with updates |
13/11/2313 November 2023 | Director's details changed for Mr David John Butler on 2023-11-13 |
13/11/2313 November 2023 | Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY to 75B Oxford Road Fleetwood Lancashire FY7 7EF on 2023-11-13 |
13/11/2313 November 2023 | Director's details changed for Simon Andrew Turner on 2023-11-13 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-12 with updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2021-12-31 |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | Confirmation statement made on 2021-12-12 with updates |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/03/199 March 2019 | DISS40 (DISS40(SOAD)) |
06/03/196 March 2019 | 01/07/18 STATEMENT OF CAPITAL GBP 178.8 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
05/03/195 March 2019 | FIRST GAZETTE |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR KENNETH RADFORD |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW TURNER |
11/01/1811 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/01/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/03/1619 March 2016 | DISS40 (DISS40(SOAD)) |
18/03/1618 March 2016 | Annual return made up to 12 December 2015 with full list of shareholders |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE GOLECZKA |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK DOYLE |
15/03/1615 March 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/02/1520 February 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
13/01/1513 January 2015 | SUB-DIVISION 30/08/14 |
13/01/1513 January 2015 | SUB-DIVISION 30/08/14 |
23/12/1423 December 2014 | 02/06/14 STATEMENT OF CAPITAL GBP 76 |
02/10/142 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | DIRECTOR APPOINTED MR KENNETH MARK RADFORD |
29/01/1429 January 2014 | 03/12/13 STATEMENT OF CAPITAL GBP 133 |
29/01/1429 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
04/12/134 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
04/12/134 December 2013 | RETURN OF PURCHASE OF OWN SHARES |
26/11/1326 November 2013 | ALTER ARTICLES 12/10/2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/09/135 September 2013 | APPOINTMENT TERMINATED, DIRECTOR MARY MARTIN |
01/06/131 June 2013 | DISS40 (DISS40(SOAD)) |
29/05/1329 May 2013 | RETURN OF PURCHASE OF OWN SHARES |
29/05/1329 May 2013 | ALTER ARTICLES 19/04/2012 |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BUTLER / 11/12/2012 |
29/05/1329 May 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
29/05/1329 May 2013 | 05/03/13 STATEMENT OF CAPITAL GBP 129 |
29/05/1329 May 2013 | 19/04/12 STATEMENT OF CAPITAL GBP 89 |
16/04/1316 April 2013 | FIRST GAZETTE |
30/04/1230 April 2012 | DIRECTOR APPOINTED MARK GREGORY DOYLE |
30/04/1230 April 2012 | DIRECTOR APPOINTED CAROLINE SHEILA GOLECZKA |
30/04/1230 April 2012 | DIRECTOR APPOINTED SIMON ANDREW TURNER |
27/04/1227 April 2012 | DIRECTOR APPOINTED MR DAVID JOHN BUTLER |
12/12/1112 December 2011 | 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