Chatswood
Nsw
2067
Director Name | Russell David Norman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 September 2003(3 days after company formation) |
Appointment Duration | 20 years, 1 month (closed 14 November 2023) |
Role | Co Director |
Correspondence Address | 11 Sharland Avenue Chatswood Nsw 2067 |
Secretary Name | Russell David Norman |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 22 September 2003(3 days after company formation) |
Appointment Duration | 20 years, 1 month (closed 14 November 2023) |
Role | Co Director |
Correspondence Address | 11 Sharland Avenue Chatswood Nsw 2067 |
Director Name | Rebecca Akerman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 38 Beechwood Gardens Slough Berkshire SL1 2HR |
Secretary Name | Laura Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Keilder Close Hillingdon Middlesex UB10 0EU |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Solutions From Silicon Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,096 |
Cash | £52,737 |
Current Liabilities | £3,983 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 October 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
27 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 17 September 2019 with updates (5 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
20 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 1 October 2012 (1 page) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Russell David Norman on 18 September 2009 (2 pages) |
29 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Secretary's details changed for Russell David Norman on 18 September 2009 (2 pages) |
29 September 2010 | Director's details changed for Helen Tawney Norman on 18 September 2009 (2 pages) |
29 September 2010 | Secretary's details changed for Russell David Norman on 18 September 2009 (2 pages) |
29 September 2010 | Director's details changed for Helen Tawney Norman on 18 September 2009 (2 pages) |
29 September 2010 | Director's details changed for Russell David Norman on 18 September 2009 (2 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
19 March 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
8 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
14 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 December 2006 | Return made up to 17/09/06; full list of members (7 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
1 December 2006 | Return made up to 17/09/06; full list of members (7 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: herschel house 58 herschel street slough berkshire SL1 1PG (1 page) |
28 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 17/09/04; full list of members (7 pages) |
21 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
30 September 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Director resigned (1 page) |
30 September 2003 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | Director resigned (1 page) |
19 September 2003 | Incorporation (16 pages) |
19 September 2003 | Incorporation (16 pages) |