NATURAL SLEEP INNOVATIONS LIMITED
Status | ACTIVE |
Company No. | 05018288 |
Category | Private Limited Company |
Incorporated | 16 Jan 2004 |
Age | 20 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NATURAL SLEEP INNOVATIONS LIMITED is an active private limited company with number 05018288. It was incorporated 20 years, 4 months, 24 days ago, on 16 January 2004. The company address is 20 Kathryn Avenue 20 Kathryn Avenue, York, YO32 9JS, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Notification of a person with significant control
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-01
Psc name: Kevin Mark Clarkson
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Termination secretary company with name
Date: 16 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Lynde
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-14
Officer name: Graham Whitby
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change registered office address company with date old address
Date: 23 Dec 2009
Action Date: 23 Dec 2009
Category: Address
Type: AD01
Old address: Meredith Building Reform Street Freetown Way Kingston upon Hull East Yorkshire HU2 8EF
Change date: 2009-12-23
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Mark Clarkson
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 14 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/11/05
Documents
Legacy
Date: 03 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 15/06/06 from: 10 scott lane gomersal cleckheaton west yorkshire BD19 4JY
Documents
Certificate change of name company
Date: 21 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baby dream machine LIMITED\certificate issued on 21/04/06
Documents
Legacy
Date: 19 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 19/04/06 from: 19 townend gardens wiggington york YO32 2PF
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 10 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 23 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Feb 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 02 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Legacy
Date: 26 May 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 17 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
24-7 LEAD SOLUTIONS PVT LIMITED
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11529148 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILLIAN ROSE CONSULTANCY LIMITED
346 ELLERMAN ROAD,LIVERPOOL,L3 4FH
Number: | 06861575 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR EUROPA HOUSE,HULL,HU1 3UT
Number: | 03715410 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHUMBERLAND PUB COMPANY LTD
THE BLACKBIRD NORTH ROAD,NEWCASTLE UPON TYNE,NE20 9UH
Number: | 09290661 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLANDS HOUSE,COLEORTON,LE67 8GH
Number: | 09368278 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SHERDLEY ROAD,ST. HELENS,WA9 5DQ
Number: | 05015037 |
Status: | ACTIVE |
Category: | Private Limited Company |