Shoeburyness
Southend-On-Sea
SS3 9TS
Director Name | Mrs Jacqueline Anne Moyies |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-On-Sea SS3 9TS |
Director Name | Mrs Katie Sheehan |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Surbiton Road Southend On Sea Essex SS2 4NR |
Secretary Name | Mr Peter James Rushman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Seaforth Grove Southend On Sea Essex SS2 4EW |
Secretary Name | PJR Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 December 2017) |
Correspondence Address | 16-18 West Street Rochford Essex SS4 1AJ |
Website | www.amswm.co.uk/ |
---|---|
Telephone | 01702 217558 |
Telephone region | Southend-on-Sea |
Registered Address | 5 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-On-Sea SS3 9TS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Great Wakering |
Ward | Foulness and The Wakerings |
1 at £1 | Mr Adam Sheehan 50.00% Ordinary |
---|---|
1 at £1 | Mrs Katie Sheehan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,114 |
Cash | £80 |
Current Liabilities | £23,192 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
21 March 2014 | Delivered on: 31 March 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
---|---|
1 September 2022 | Confirmation statement made on 18 August 2022 with updates (5 pages) |
20 August 2021 | Confirmation statement made on 18 August 2021 with updates (5 pages) |
7 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 September 2020 | Notification of Jacqueline Moyies as a person with significant control on 1 September 2020 (2 pages) |
9 September 2020 | Change of details for Mr Adam Sheehan as a person with significant control on 1 September 2020 (2 pages) |
9 September 2020 | Change of details for Mr Adam Sheehan as a person with significant control on 1 September 2020 (2 pages) |
9 September 2020 | Change of details for Mr Adam Sheehan as a person with significant control on 1 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mrs Jacqueline Anne Moyies on 1 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mrs Jacqueline Anne Moyies on 1 September 2020 (2 pages) |
8 September 2020 | Director's details changed for Mr Adam Sheehan on 1 September 2020 (2 pages) |
8 September 2020 | Cessation of Katie Sheehan as a person with significant control on 1 September 2020 (1 page) |
8 September 2020 | Registered office address changed from 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS England to 5 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS on 8 September 2020 (1 page) |
7 September 2020 | Change of details for Mr Adam Sheehan as a person with significant control on 1 September 2020 (2 pages) |
7 September 2020 | Change of details for Mrs Katie Sheehan as a person with significant control on 1 September 2020 (2 pages) |
7 September 2020 | Registered office address changed from 5 Crouchers Yard Business Centre, Poynters Lane Great Wakering Southend-on-Sea SS3 9TS England to 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea SS3 9TS on 7 September 2020 (1 page) |
4 September 2020 | Registered office address changed from 10 Crouchmans Yard Business Centre Poynters Lane Great Wakering SS3 9TS England to 5 5 Crouchmans Yard Business Centre, Poynters Lane Great Wakering Essex SS3 9TS on 4 September 2020 (1 page) |
4 September 2020 | Registered office address changed from 5 5 Crouchmans Yard Business Centre, Poynters Lane Great Wakering Essex SS3 9TS England to 5 Crouchers Yard Business Centre, Poynters Lane Great Wakering Southend-on-Sea SS3 9TS on 4 September 2020 (1 page) |
28 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 August 2019 | Confirmation statement made on 18 August 2019 with updates (5 pages) |
23 August 2019 | Director's details changed for Mrs Jacqueline Anne Moyies on 23 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Adam Sheehan on 23 August 2019 (2 pages) |
22 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
14 September 2018 | Confirmation statement made on 18 August 2018 with updates (5 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 January 2018 | Appointment of Mrs Jacqueline Anne Moyies as a director on 3 January 2018 (2 pages) |
19 January 2018 | Statement of capital following an allotment of shares on 3 January 2018
|
15 January 2018 | Change of share class name or designation (2 pages) |
12 January 2018 | Resolutions
|
11 January 2018 | Resolutions
|
3 January 2018 | Change of name notice (2 pages) |
3 January 2018 | Resolutions
|
22 December 2017 | Termination of appointment of Katie Sheehan as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Pjr Secretarial Services Ltd as a secretary on 21 December 2017 (1 page) |
15 December 2017 | Registered office address changed from 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea Essex SS3 9TS England to 10 Crouchmans Yard Business Centre Poynters Lane Great Wakering SS3 9TS on 15 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 16-18 West Street the Square Rochford Essex SS4 1AJ to 10 Crouchmans Yard Business Centre Poynters Lane Shoeburyness Southend-on-Sea Essex SS3 9TS on 12 December 2017 (1 page) |
11 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
25 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
25 October 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
31 March 2014 | Registration of charge 066752290001 (20 pages) |
31 March 2014 | Registration of charge 066752290001 (20 pages) |
16 December 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
16 December 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
4 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Secretary's details changed for Pjr Secretarial Services Ltd on 19 July 2012 (2 pages) |
31 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Secretary's details changed for Pjr Secretarial Services Ltd on 19 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP United Kingdom on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 51 Milton Road Westcliff on Sea Essex SS0 7JP United Kingdom on 12 July 2012 (1 page) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Company name changed individual finance solutions LTD\certificate issued on 26/07/11
|
26 July 2011 | Company name changed individual finance solutions LTD\certificate issued on 26/07/11
|
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mrs Katie Sheehan on 17 February 2010 (2 pages) |
28 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Director's details changed for Mr Adam Sheehan on 17 February 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Adam Sheehan on 17 February 2010 (2 pages) |
28 October 2010 | Director's details changed for Mrs Katie Sheehan on 17 February 2010 (2 pages) |
18 November 2009 | Appointment of Pjr Secretarial Services Ltd as a secretary (2 pages) |
18 November 2009 | Appointment of Pjr Secretarial Services Ltd as a secretary (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 November 2009 | Termination of appointment of Peter Rushman as a secretary (1 page) |
17 November 2009 | Termination of appointment of Peter Rushman as a secretary (1 page) |
16 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2008 | Incorporation (17 pages) |
18 August 2008 | Incorporation (17 pages) |