CERTIS (YORKSHIRE) ACCOUNTANTS LTD
Company number 08873969
- Company Overview for CERTIS (YORKSHIRE) ACCOUNTANTS LTD (08873969)
- Filing history for CERTIS (YORKSHIRE) ACCOUNTANTS LTD (08873969)
- People for CERTIS (YORKSHIRE) ACCOUNTANTS LTD (08873969)
- More for CERTIS (YORKSHIRE) ACCOUNTANTS LTD (08873969)
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) |
---|---|---|---|
22 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
23 Oct 2023 | PSC01 | Notification of John Kennair Wakefield as a person with significant control on 23 October 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from 329 Bradford Road Huddersfield HD1 6ER England to Apartment 20 Piccadily Loft 70 Dale Street Manchester M1 2PE on 23 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Wilson Joseph as a director on 23 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr John Kennair Wakefield as a director on 23 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Abid Barkat Ali as a director on 23 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Abid Barkat Ali as a person with significant control on 23 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Wilson Joseph as a person with significant control on 23 October 2023 | |
27 Feb 2023 | AAMD | Amended total exemption full accounts made up to 28 February 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with updates | |
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
07 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from 314 Bradford Road Huddersfield HD1 6LQ to 329 Bradford Road Huddersfield HD1 6ER on 9 July 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
30 Dec 2020 | CH01 | Director's details changed for Mr Wilson Joseph on 25 December 2020 | |
30 Dec 2020 | PSC04 | Change of details for Mr Wilson Joseph as a person with significant control on 30 December 2020 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates |