Advanced company searchLink opens in new window

ITXPRESS UK LIMITED

Company number 06736435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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