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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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