Ongar
Essex
CM5 9EL
Director Name | Mr Michael Thomas Duggan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Chiltern Way Woodford Green Essex IG8 0RQ |
Secretary Name | Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Correspondence Address | 2nd Floor Cambridge House Cambridge Road Harlow Mill CM20 2EQ |
Website | astutetechnology.co.uk |
---|---|
Telephone | 0845 5195373 |
Telephone region | Unknown |
Registered Address | 284 High Street North Weald Epping Essex CM16 6EG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
1000 at £1 | David Lambert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,658 |
Cash | £163,194 |
Current Liabilities | £80,080 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
---|---|
23 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (3 pages) |
27 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
12 April 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
21 June 2021 | Registered office address changed from Summit House Horsecroft Road Harlow Essex CM19 5BN England to 284 High Street North Weald Epping Essex CM16 6EG on 21 June 2021 (1 page) |
28 May 2021 | Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ to Summit House Horsecroft Road Harlow Essex CM19 5BN on 28 May 2021 (1 page) |
13 April 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
5 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
12 July 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 March 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
19 February 2019 | Change of details for a person with significant control (2 pages) |
15 February 2019 | Director's details changed for David Lambert on 13 February 2019 (2 pages) |
15 February 2019 | Change of details for Mr David Lambert as a person with significant control on 15 February 2019 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
23 March 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
1 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 September 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
14 September 2017 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page) |
25 May 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
16 May 2017 | Appointment of Mr Michael Thomas Duggan as a director on 1 October 2016 (2 pages) |
16 May 2017 | Appointment of Mr Michael Thomas Duggan as a director on 1 October 2016 (2 pages) |
21 April 2017 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Unit 4 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Unit 4 Woodside Thornwood Epping Essex CM16 6LJ to Unit 4 Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ on 21 April 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page) |
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 April 2013 | Director's details changed for David Lambert on 1 January 2013 (2 pages) |
19 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Director's details changed for David Lambert on 1 January 2013 (2 pages) |
19 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Director's details changed for David Lambert on 1 January 2013 (2 pages) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 3 January 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
27 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
27 April 2012 | Termination of appointment of Nominee Secretaries Limited as a secretary (1 page) |
27 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Termination of appointment of Nominee Secretaries Limited as a secretary (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
10 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2Nd Flr Cambridge Hse, Cambridge Rd, Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2Nd Flr Cambridge Hse, Cambridge Rd, Harlow Mill Essex CM20 2EQ on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 24 September 2010 (1 page) |
7 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for David Lambert on 24 March 2010 (2 pages) |
30 March 2010 | Director's details changed for David Lambert on 24 March 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
22 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
15 April 2009 | Director's change of particulars / david lambert / 14/03/2009 (1 page) |
15 April 2009 | Director's change of particulars / david lambert / 14/03/2009 (1 page) |
15 February 2008 | Incorporation (16 pages) |
15 February 2008 | Incorporation (16 pages) |