Esher
Surrey
KT10 9QY
Director Name | Mr Stephen Maher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aissela 46 High Street Esher Surrey KT10 9QY |
Director Name | Mr Andrew James Wordingham |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regus Building Wellington Way Weybridge KT13 0TT |
Website | heliostor.com |
---|---|
Email address | [email protected] |
Telephone | 020 37000641 |
Telephone region | London |
Registered Address | Aissela 46 High Street Esher Surrey KT10 9QY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5k at £0.01 | Alister Cairns 50.00% Ordinary |
---|---|
5k at £0.01 | Stephen Maher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,216 |
Cash | £44,011 |
Current Liabilities | £72,719 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
25 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
29 December 2021 | Purchase of own shares.
|
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 December 2021 | Cancellation of shares. Statement of capital on 5 October 2021
|
21 December 2021 | Resolutions
|
2 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
10 July 2018 | Director's details changed for Mr Andrew James Wordingham on 10 July 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 July 2017 | Notification of Alister Cairns as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Alister Cairns as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Stephen Maher as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Stephen Maher as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
25 June 2017 | Change of share class name or designation (2 pages) |
25 June 2017 | Change of share class name or designation (2 pages) |
15 August 2016 | Annual return made up to 26 June 2016 Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 26 June 2016 Statement of capital on 2016-08-15
|
15 August 2016 | Director's details changed for Mr Stephen Maher on 1 June 2016 (2 pages) |
15 August 2016 | Director's details changed for Mr Stephen Maher on 1 June 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Stephen Maher on 11 August 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Stephen Maher on 11 August 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
21 August 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
24 July 2014 | Director's details changed for Mr Stephen Maher on 11 June 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Alister Cairns on 1 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Alister Cairns on 1 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Alister Cairns on 1 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Stephen Maher on 11 June 2014 (2 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
13 June 2014 | Sub-division of shares on 15 May 2014 (10 pages) |
13 June 2014 | Sub-division of shares on 15 May 2014 (10 pages) |
20 May 2014 | Appointment of Mr Andrew James Wordingham as a director (2 pages) |
20 May 2014 | Appointment of Mr Andrew James Wordingham as a director (2 pages) |
15 May 2014 | Registered office address changed from 122 Woodlands Avenue West Byfleet Surrey KT14 6AS England on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from 122 Woodlands Avenue West Byfleet Surrey KT14 6AS England on 15 May 2014 (1 page) |
9 July 2013 | Company name changed deltastor LIMITED\certificate issued on 09/07/13
|
9 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Change of name notice (2 pages) |
9 July 2013 | Company name changed deltastor LIMITED\certificate issued on 09/07/13
|
1 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
1 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|