NEXT STAGE "A WAY FORWARD YOUTH DEVELOPMENT" LIMITED
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 New | Previous accounting period extended from 2025-03-30 to 2025-03-31 |
06/03/256 March 2025 | Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD United Kingdom to Comtech House 28 Manchester Road Westhoughton Bolton Lancashire BL5 3QJ on 2025-03-06 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
24/12/2424 December 2024 | Registration of charge 079147010002, created on 2024-12-04 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
21/12/2321 December 2023 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
30/03/2230 March 2022 | Termination of appointment of Richard Guy as a director on 2022-02-25 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/03/2122 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
21/01/1921 January 2019 | CESSATION OF JEREMY MARK ALSTON AS A PSC |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
21/01/1921 January 2019 | CESSATION OF RICHARD GUY AS A PSC |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JEREMY ALSTON |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GUY / 16/10/2018 |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JEREMY MARK ALSTON / 16/10/2018 |
22/10/1822 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018 |
19/10/1819 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'ROURKE / 16/10/2018 |
15/10/1815 October 2018 | REGISTERED OFFICE CHANGED ON 15/10/2018 FROM COMTECH HOUSE 28 MANCHESTER ROAD BOLTON BL5 3QJ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GUY |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | DIRECTOR APPOINTED MR RICHARD GUY |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/03/174 March 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
31/12/1631 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/06/1311 June 2013 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BOOTH |
10/04/1310 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079147010001 |
21/03/1321 March 2013 | DIRECTOR APPOINTED MR JEREMY MARK ALSTON |
01/02/131 February 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
28/05/1228 May 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
18/01/1218 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEXT STAGE "A WAY FORWARD YOUTH DEVELOPMENT" LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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