Curis Tech Services Ltd

General information

Name:

Curis Tech Services Limited

Office Address:

30 Boarshaw Clough Middleton M24 2NG Manchester

Number: 08823870

Incorporation date: 2013-12-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Curis Tech Services Ltd with the registration number 08823870 has been on the market for eleven years. The Private Limited Company can be contacted at 30 Boarshaw Clough, Middleton, Manchester and its post code is M24 2NG. Since Friday 30th October 2020 Curis Tech Services Ltd is no longer under the business name Jonaralex. This enterprise's SIC code is 78200 - Temporary employment agency activities. The firm's latest filed accounts documents describe the period up to 2021-08-31 and the latest confirmation statement was submitted on 2022-01-07.

Edith N. and Eddy S. are registered as the company's directors and have been doing everything they can to help the company since 2021.

Eddy S. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Curis Tech Services Ltd 2020-10-30
  • Jonaralex Limited 2013-12-23

Financial data based on annual reports

Company staff

Edith N.

Role: Director

Appointed: 04 February 2021

Latest update: 19 February 2024

Eddy S.

Role: Director

Appointed: 01 October 2020

Latest update: 19 February 2024

People with significant control

Eddy S.
Notified on 1 October 2020
Nature of control:
over 3/4 of shares
Stephen A.
Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 21 January 2023
Confirmation statement last made up date 07 January 2022
Annual Accounts 15 February 2015
Start Date For Period Covered By Report 2013-12-23
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 February 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 30 September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 30 September 2017
Annual Accounts 27 February 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 27 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 21st, November 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
  • 87900 : Other residential care activities n.e.c.
  • 85590 : Other education not elsewhere classified
10
Company Age

Closest Companies - by postcode