Acton
Sudbury
Suffolk
CO10 0BD
Director Name | Mr Jason Peter Hawkins-Row |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Crestland Works Bull Lane Acton Sudbury Suffolk CO10 0BD |
Director Name | Miss Helen Mytton-Mills |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 May 2015) |
Role | Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Crestland Works Bull Lane Acton Sudbury Suffolk CO10 0BD |
Website | www.aponic.co.uk |
---|---|
Telephone | 0845 5275797 |
Telephone region | Unknown |
Registered Address | Unit 22 Crestland Business Park Bull Lane Acton Sudbury Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jason Hawkins-row 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
31 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
---|---|
25 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
25 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
30 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
3 July 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
28 December 2018 | Director's details changed for Mr Jason Peter Hawkins-Row on 28 December 2018 (2 pages) |
15 June 2018 | Statement of capital following an allotment of shares on 13 May 2014
|
12 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 December 2016 | Registered office address changed from Unit 2 Crestland Works Bull Lane Acton Sudbury Suffolk CO10 0BD to Unit 22 Crestland Business Park Bull Lane Acton Sudbury Suffolk CO10 0BD on 16 December 2016 (1 page) |
16 December 2016 | Registered office address changed from Unit 2 Crestland Works Bull Lane Acton Sudbury Suffolk CO10 0BD to Unit 22 Crestland Business Park Bull Lane Acton Sudbury Suffolk CO10 0BD on 16 December 2016 (1 page) |
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 May 2015 | Termination of appointment of Jason Hawkins-Row as a director on 12 May 2015 (1 page) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Appointment of Mr Jason Hawkins-Row as a director on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Miss Helen Mytton-Mills on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Miss Helen Mytton-Mills on 12 May 2015 (2 pages) |
12 May 2015 | Termination of appointment of Jason Hawkins-Row as a director on 12 May 2015 (1 page) |
12 May 2015 | Appointment of Mr Jason Hawkins-Row as a director on 12 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Jason Hawkins-Row as a director (1 page) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Jason Hawkins-Row as a director (1 page) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 May 2014 | Appointment of Miss Helen Mytton-Mills as a director (2 pages) |
30 May 2014 | Appointment of Miss Helen Mytton-Mills as a director (2 pages) |
13 May 2014 | Incorporation
|
13 May 2014 | Incorporation
|