- Company Overview for ITXPRESS UK LIMITED (06736435)
- Filing history for ITXPRESS UK LIMITED (06736435)
- People for ITXPRESS UK LIMITED (06736435)
- More for ITXPRESS UK LIMITED (06736435)
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) |
---|---|---|---|
16 Jan 2025 | CH01 | Director's details changed for Mr Joseph Michael Flahive on 16 January 2025 | |
16 Jan 2025 | PSC04 | Change of details for Mr Joseph Michael Flahive as a person with significant control on 16 January 2025 | |
16 Jan 2025 | AD01 | Registered office address changed from The Business Village Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL England to Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG on 16 January 2025 | |
30 Dec 2024 | CS01 | Confirmation statement made on 29 October 2024 with no updates | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 29 October 2023 with no updates | |
29 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Mar 2023 | PSC04 | Change of details for Mr Joseph Michael Flahive as a person with significant control on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr Joseph Michael Flahive on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA England to The Business Village Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 20 March 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 29 October 2022 with no updates | |
24 May 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
13 May 2022 | PSC04 | Change of details for Mr Joseph Michael Flahive as a person with significant control on 11 May 2022 | |
13 May 2022 | CH01 | Director's details changed for Mr Joseph Michael Flahive on 11 May 2022 | |
11 May 2022 | PSC04 | Change of details for Mr Joseph Michael Flahive as a person with significant control on 11 May 2022 | |
11 May 2022 | CH01 | Director's details changed for Mr Joseph Michael Flahive on 11 May 2022 | |
11 May 2022 | AD01 | Registered office address changed from 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH United Kingdom to Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA on 11 May 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom to 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH on 8 March 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
13 Nov 2020 | AD01 | Registered office address changed from 3-5 Alma Road Headingley Leeds LS6 2AH to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 13 November 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with no updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 30 October 2018 |