- Company Overview for YORKSHIRE IT HOLDINGS LTD. (10450489)
- Filing history for YORKSHIRE IT HOLDINGS LTD. (10450489)
- People for YORKSHIRE IT HOLDINGS LTD. (10450489)
- Charges for YORKSHIRE IT HOLDINGS LTD. (10450489)
- More for YORKSHIRE IT HOLDINGS LTD. (10450489)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
24 Apr 2023 | TM01 | Termination of appointment of Simon Robson as a director on 21 March 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of James Harper as a director on 17 March 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
04 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
21 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
11 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
09 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
20 Mar 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
23 May 2018 | MR01 | Registration of charge 104504890001, created on 16 May 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
06 Nov 2017 | TM01 | Termination of appointment of Daniel Adens as a director on 1 November 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from Columbus House 77-79 Columbus Ravine Scarborough North Yorkshire YO12 7QU United Kingdom to 27-30 Cayley Court Hopper Hill Road Scarborough North Yorkshire YO11 3YJ on 25 August 2017 | |
28 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-28
|