VISIBLE BREAKTHROUGH COACHING LTD
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-07-15 with updates |
21/08/2521 August 2025 New | Withdrawal of a person with significant control statement on 2025-08-21 |
21/08/2521 August 2025 New | Notification of a person with significant control statement |
21/08/2521 August 2025 New | Notification of Paul Bonnie as a person with significant control on 2016-04-06 |
20/08/2520 August 2025 New | Change of details for Mrs Sally Deborah Elizabeth Bonnie as a person with significant control on 2025-07-01 |
20/08/2520 August 2025 New | Director's details changed for Mrs Sally Deborah Elizabeth Bonnie on 2025-07-01 |
20/08/2520 August 2025 New | Director's details changed for Mr Paul Bonnie on 2025-07-01 |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-06-30 |
14/08/2414 August 2024 | Confirmation statement made on 2024-07-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-06-30 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
25/11/2225 November 2022 | Change of details for Mrs Sally Deborah Elizabeth Bonnie as a person with significant control on 2022-11-07 |
25/11/2225 November 2022 | Registered office address changed from St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-25 |
25/11/2225 November 2022 | Director's details changed for Mr Paul Bonnie on 2022-11-07 |
25/11/2225 November 2022 | Director's details changed for Mrs Sally Deborah Elizabeth Bonnie on 2022-11-07 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-06-30 |
21/12/2121 December 2021 | Director's details changed for Mr Paul Bonnie on 2021-12-21 |
21/12/2121 December 2021 | Change of details for Mrs Sally Deborah Elizabeth Bonnie as a person with significant control on 2021-12-21 |
21/12/2121 December 2021 | Director's details changed for Mrs Sally Deborah Elizabeth Bonnie on 2021-12-21 |
21/12/2121 December 2021 | Registered office address changed from Medtia Chambers Level 1 5 Barn Street Oldham Greater Manchester OL1 1LP United Kingdom to St George's House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 2021-12-21 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-15 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/01/215 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES |
30/08/1830 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS SALLY DEBORAH ELIZABETH BONNIE / 14/03/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY DEBORAH ELIZABETH BONNIE / 14/03/2018 |
14/03/1814 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BONNIE / 14/03/2018 |
10/01/1810 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/08/1725 August 2017 | COMPANY NAME CHANGED ETICO CONSULTING LTD CERTIFICATE ISSUED ON 25/08/17 |
14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY DEBORAH ELIZABETH BONNIE |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
01/08/161 August 2016 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM AKSA HOUSE, LEVEL 1, 2 MEDTIA SQUARE, OLDHAM LANCASHIRE OL1 1AN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
20/07/1520 July 2015 | 15/07/15 NO CHANGES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM EARL BUSINESS CENTRE E3 UNIT 11 DOWRY STREET OLDHAM GREATER MCR OL8 2PF |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | Annual return made up to 15 July 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | Annual return made up to 15 July 2013 with full list of shareholders |
19/04/1319 April 2013 | REGISTERED OFFICE CHANGED ON 19/04/2013 FROM 11 CINNABAR DRIVE MIDDLETON MANCHESTER M24 5DG UNITED KINGDOM |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
07/08/127 August 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
26/09/1126 September 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
27/09/1027 September 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
15/09/0915 September 2009 | PREVSHO FROM 31/07/2009 TO 30/06/2009 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
15/07/0815 July 2008 | 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