- 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) |
---|---|---|---|
29 Oct 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
25 Jun 2018 | AA | Unaudited abridged accounts made up to 30 October 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
02 Jan 2018 | PSC04 | Change of details for Mr Joseph Michael Flahive as a person with significant control on 2 January 2018 | |
27 Oct 2017 | AA | Total exemption small company accounts made up to 30 October 2016 | |
28 Jul 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | AD01 | Registered office address changed from 40 Otley Road Leeds West Yorkshire LS6 2AL to 3-5 Alma Road Headingley Leeds LS6 2AH on 31 July 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-01
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 May 2013 | AD01 | Registered office address changed from Unit 1 Kirkstall Industrial Park Kirkstall Road Leeds West Yorkshire LS4 2AZ United Kingdom on 13 May 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from Unit 1 the Kirkstall Park, Milford Place, Kirkstall Road Leeds West Yorkshire LS4 2AZ United Kingdom on 12 December 2012 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Mar 2012 | AD01 | Registered office address changed from C/O Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom on 23 March 2012 | |
24 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
29 Nov 2010 | TM02 | Termination of appointment of Jason Galli as a secretary | |
29 Nov 2010 | CH01 | Director's details changed for Joseph Michael Flahive on 29 November 2010 |