486 LIMITED
Status | ACTIVE |
Company No. | 03310365 |
Category | Private Limited Company |
Incorporated | 30 Jan 1997 |
Age | 27 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
486 LIMITED is an active private limited company with number 03310365. It was incorporated 27 years, 3 months, 3 days ago, on 30 January 1997. The company address is 3 Durham Street, Portsmouth, PO1 1NA, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger William Paxman
Change date: 2021-03-15
Documents
Change person director company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-15
Officer name: Miss Paula Margaret O'toole
Documents
Change person secretary company with change date
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Paula Margaret O'toole
Change date: 2021-03-15
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts amended with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Address
Type: AD01
New address: 3 Durham Street Portsmouth Hampshire PO1 1NA
Change date: 2015-02-10
Old address: 35 Nettlecombe Avenue Southsea Hampshire PO4 0QW
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paula Margaret O'toole
Change date: 2010-02-11
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed paula margaret o'toole
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 18 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 23 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/02 to 30/09/01
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/01; full list of members
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Resolution
Date: 08 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Jan 2000
Action Date: 30 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-30
Documents
Resolution
Date: 17 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/99; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Resolution
Date: 29 Jan 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/98; full list of members
Documents
Legacy
Date: 09 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/01/97--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 26/02/97 from: 381 kingsway hove east sussex BN3 4QD
Documents
Some Companies
CRYSTAL BUSINESS SOLUTIONS LTD
6 SHANNON ROAD,BICESTER,OX26 2RH
Number: | 09998795 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMPDEN PROPERTY MANAGEMENT LIMITED
HAMPDEN HOUSE,GREAT MISSENDEN,HP16 9RD
Number: | 06295639 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 - 80 BOLEBRIDGE STREET,TAMWORTH,B79 7PD
Number: | 09097112 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ASHFIELD ACCOUNTANCY FIRST FLOOR,WOKING,GU21 5AJ
Number: | 10705706 |
Status: | ACTIVE |
Category: | Private Limited Company |
798 BEVERLEY ROAD,HULL,HU6 7HD
Number: | 05166292 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5 MARTLAND MILL,BURSCOUGH,L40 0SD
Number: | 08847009 |
Status: | ACTIVE |
Category: | Private Limited Company |