Ilkley
West Yorkshire
LS29 8PB
Director Name | Mr Martin Boruvka |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 April 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Nigel Martyn Ryder |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Thomas Wilson Starkie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oaklands Station Road Steeton Keighley West Yorkshire BD20 6RY |
Secretary Name | Mr Thomas Wilson Starkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oaklands Station Road Steeton Keighley West Yorkshire BD20 6RY |
Director Name | Mr Adrian Paul Corns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rafters Yealand Avenue Giggleswick North Yorkshire BD24 0AY |
Secretary Name | Mr Andrew David Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bank Top Barn Hollins Bank Lane Steeton Keighley West Yorkshire BD20 6QB |
Director Name | Mr Christopher Robert Brooks |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Secretary Name | Mr Adrian Paul Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Secretary Name | Adrian Paul Corns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(8 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Secretary Name | Andrea Julie Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 March 2016) |
Role | Company Director |
Correspondence Address | Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Mrs Heather Hardy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 January 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Jonathan Mark Joyce |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 29 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE |
Director Name | Ruth Debra Brooks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2017) |
Role | Director & Company Secretary |
Country of Residence | England |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Director Name | Andrea Julie Corns |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2017) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Secretary Name | Ruth Debra Brooks |
---|---|
Status | Resigned |
Appointed | 21 March 2016(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2017) |
Role | Company Director |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Director Name | Lee Paul Moores |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Secretary Name | Adrian Paul Corns |
---|---|
Status | Resigned |
Appointed | 01 April 2017(16 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 2017) |
Role | Company Director |
Correspondence Address | International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB |
Director Name | Mr Christopher James Hilton |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | supportwarehouse.com |
---|---|
Email address | [email protected] |
Telephone | 0800 3161002 |
Telephone region | Freephone |
Registered Address | The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
192k at £1 | Integrated Results LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,133,454 |
Cash | £564,552 |
Current Liabilities | £1,855,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
4 June 2013 | Delivered on: 17 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
7 July 2011 | Delivered on: 8 July 2011 Satisfied on: 8 August 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 November 2005 | Delivered on: 9 November 2005 Satisfied on: 24 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the companies or ny of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 August 2005 | Delivered on: 12 August 2005 Satisfied on: 10 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
21 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
1 February 2023 | Appointment of Mr Nigel Martyn Ryder as a director on 3 January 2023 (2 pages) |
1 February 2023 | Termination of appointment of Christopher James Hilton as a director on 31 January 2023 (1 page) |
18 January 2023 | Termination of appointment of Heather Hardy as a director on 12 January 2023 (1 page) |
16 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
9 May 2022 | Full accounts made up to 31 December 2021 (28 pages) |
20 April 2022 | Appointment of Mr Martin Boruvka as a director on 1 April 2022 (2 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page) |
20 July 2021 | Registered office address changed from International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB England to The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page) |
20 July 2021 | Registered office address changed from The Pinnacle, Floor 19 Albion Street Leeds LS1 5AA England to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page) |
10 February 2021 | Full accounts made up to 31 December 2019 (28 pages) |
21 January 2021 | Appointment of Mr Christopher James Hilton as a director on 1 January 2021 (2 pages) |
19 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
17 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
23 April 2019 | Director's details changed for Mrs Heather Hardy on 10 April 2019 (2 pages) |
6 March 2019 | Termination of appointment of Lee Paul Moores as a director on 6 March 2019 (1 page) |
27 September 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
15 March 2018 | Full accounts made up to 31 October 2017 (25 pages) |
20 October 2017 | Termination of appointment of Ruth Debra Brooks as a secretary on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Ruth Debra Brooks as a director on 18 October 2017 (1 page) |
20 October 2017 | Satisfaction of charge 040565990004 in full (1 page) |
20 October 2017 | Satisfaction of charge 040565990004 in full (1 page) |
20 October 2017 | Termination of appointment of Ruth Debra Brooks as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Ruth Debra Brooks as a secretary on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Andrea Julie Corns as a director on 18 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Andrea Julie Corns as a director on 18 October 2017 (1 page) |
16 August 2017 | Change of details for Integrated Results Ltd as a person with significant control on 1 April 2017 (2 pages) |
16 August 2017 | Change of details for Integrated Results Ltd as a person with significant control on 1 April 2017 (2 pages) |
16 August 2017 | Termination of appointment of Adrian Paul Corns as a secretary on 16 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Termination of appointment of Adrian Paul Corns as a secretary on 16 August 2017 (1 page) |
20 April 2017 | Full accounts made up to 31 October 2016 (15 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (15 pages) |
12 April 2017 | Termination of appointment of Adrian Paul Corns as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Lee Paul Moores as a director on 1 April 2017 (3 pages) |
12 April 2017 | Appointment of Adrian Paul Corns as a secretary on 1 April 2017 (3 pages) |
12 April 2017 | Termination of appointment of a secretary (2 pages) |
12 April 2017 | Termination of appointment of Adrian Paul Corns as a director on 1 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Christopher Robert Brooks as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Adrian Paul Corns as a secretary on 1 April 2017 (3 pages) |
12 April 2017 | Termination of appointment of Christopher Robert Brooks as a director on 1 April 2017 (2 pages) |
12 April 2017 | Appointment of Lee Paul Moores as a director on 1 April 2017 (3 pages) |
12 April 2017 | Termination of appointment of a secretary (2 pages) |
5 October 2016 | Appointment of Chris Hoyle as a director on 27 September 2016 (3 pages) |
5 October 2016 | Appointment of Chris Hoyle as a director on 27 September 2016 (3 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
26 April 2016 | Full accounts made up to 31 October 2015 (21 pages) |
26 April 2016 | Full accounts made up to 31 October 2015 (21 pages) |
1 April 2016 | Appointment of Ruth Debra Brooks as a director on 21 March 2016 (3 pages) |
1 April 2016 | Appointment of Ruth Debra Brooks as a secretary on 21 March 2016 (3 pages) |
1 April 2016 | Termination of appointment of Andrea Julie Corns as a secretary on 21 March 2016 (2 pages) |
1 April 2016 | Appointment of Ruth Debra Brooks as a director on 21 March 2016 (3 pages) |
1 April 2016 | Termination of appointment of Andrea Julie Corns as a secretary on 21 March 2016 (2 pages) |
1 April 2016 | Appointment of Ruth Debra Brooks as a secretary on 21 March 2016 (3 pages) |
1 April 2016 | Appointment of Andrea Julie Corns as a director on 21 March 2016 (3 pages) |
1 April 2016 | Appointment of Andrea Julie Corns as a director on 21 March 2016 (3 pages) |
19 October 2015 | Termination of appointment of Jonathan Mark Joyce as a director on 29 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Jonathan Mark Joyce as a director on 29 September 2015 (1 page) |
13 October 2015 | Registered office address changed from Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from Unit 2 Acorn Business Park Skipton North Yorkshire BD23 2UE to International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 13 October 2015 (1 page) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Heather Hardy on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Adrian Paul Corns on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Christopher Robert Brooks on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Heather Hardy on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Christopher Robert Brooks on 1 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Adrian Paul Corns on 1 August 2015 (2 pages) |
8 July 2015 | Appointment of Jonathan Joyce as a director on 1 July 2015 (3 pages) |
8 July 2015 | Appointment of Jonathan Joyce as a director on 1 July 2015 (3 pages) |
8 July 2015 | Appointment of Jonathan Joyce as a director on 1 July 2015 (3 pages) |
21 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
21 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
21 February 2015 | Appointment of Heather Hardy as a director on 1 February 2015 (3 pages) |
21 February 2015 | Appointment of Heather Hardy as a director on 1 February 2015 (3 pages) |
21 February 2015 | Appointment of Heather Hardy as a director on 1 February 2015 (3 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
12 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
12 March 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 August 2013 | Satisfaction of charge 3 in full (4 pages) |
8 August 2013 | Satisfaction of charge 3 in full (4 pages) |
17 June 2013 | Registration of charge 040565990004 (27 pages) |
17 June 2013 | Registration of charge 040565990004 (27 pages) |
9 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
9 April 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Resolutions
|
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Appointment of Andrea Julie Corns as a secretary (3 pages) |
18 June 2012 | Appointment of Andrea Julie Corns as a secretary (3 pages) |
18 June 2012 | Termination of appointment of Adrian Corns as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Adrian Corns as a secretary (2 pages) |
10 May 2012 | Full accounts made up to 31 October 2011 (14 pages) |
10 May 2012 | Full accounts made up to 31 October 2011 (14 pages) |
8 September 2011 | Secretary's details changed for Adrian Paul Corns on 21 August 2011 (1 page) |
8 September 2011 | Director's details changed for Mr Christopher Robert Brooks on 21 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Adrian Paul Corns on 21 August 2011 (2 pages) |
8 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Adrian Paul Corns on 21 August 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Christopher Robert Brooks on 21 August 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Adrian Paul Corns on 21 August 2011 (1 page) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 February 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
25 February 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
16 September 2010 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 16 September 2010 (2 pages) |
10 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
10 May 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
6 July 2009 | Appointment terminated director thomas starkie (2 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
6 July 2009 | Appointment terminated director thomas starkie (2 pages) |
28 May 2009 | Appointment terminated secretary andrew holland (1 page) |
28 May 2009 | Director appointed christoper robert brooks (1 page) |
28 May 2009 | Director appointed christoper robert brooks (1 page) |
28 May 2009 | Director and secretary appointed adrian paul corns (1 page) |
28 May 2009 | Appointment terminated secretary andrew holland (1 page) |
28 May 2009 | Director and secretary appointed adrian paul corns (1 page) |
6 May 2009 | Nc inc already adjusted 15/01/08 (2 pages) |
6 May 2009 | Resolutions
|
6 May 2009 | Nc inc already adjusted 15/01/08 (2 pages) |
6 May 2009 | Resolutions
|
13 March 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
13 March 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 21/08/08; full list of members (4 pages) |
29 February 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
29 February 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: unit 2 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: unit 2 acorn business park keighley road skipton north yorkshire BD23 2UE (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page) |
3 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page) |
3 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
19 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
19 April 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: po box 35 unit 2 acorn business park skipton north yorkshire BD23 2UE (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: po box 35 unit 2 acorn business park skipton north yorkshire BD23 2UE (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: unit 4 millennium business park station road steeton keighley west yorkshire BD20 6RB (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: unit 4 millennium business park station road steeton keighley west yorkshire BD20 6RB (1 page) |
11 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
6 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
6 March 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
31 October 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
31 October 2005 | Accounting reference date extended from 31/08/05 to 31/10/05 (1 page) |
25 October 2005 | Company name changed the web junction LIMITED\certificate issued on 25/10/05 (2 pages) |
25 October 2005 | Company name changed the web junction LIMITED\certificate issued on 25/10/05 (2 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members
|
1 September 2005 | Return made up to 21/08/05; full list of members
|
12 August 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Particulars of mortgage/charge (7 pages) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 September 2003 | Return made up to 21/08/03; full list of members
|
11 September 2003 | Return made up to 21/08/03; full list of members
|
21 October 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
29 August 2002 | Return made up to 21/08/02; full list of members (7 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: mazars house gelderd road gildersome morley leeds west yorkshire LS27 7JN (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: mazars house gelderd road gildersome morley leeds west yorkshire LS27 7JN (1 page) |
25 February 2002 | Ad 01/02/02--------- £ si 20000@1=20000 £ ic 172000/192000 (2 pages) |
25 February 2002 | Ad 01/02/02--------- £ si 20000@1=20000 £ ic 172000/192000 (2 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
10 December 2001 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
17 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 21/08/01; full list of members (6 pages) |
26 June 2001 | Ad 12/06/01--------- £ si 10281@1=10281 £ ic 161719/172000 (2 pages) |
26 June 2001 | Ad 12/06/01--------- £ si 10281@1=10281 £ ic 161719/172000 (2 pages) |
8 February 2001 | Ad 04/01/01--------- £ si 50000@1=50000 £ ic 111719/161719 (2 pages) |
8 February 2001 | Ad 04/01/01--------- £ si 50000@1=50000 £ ic 111719/161719 (2 pages) |
2 February 2001 | Ad 07/12/00--------- £ si 31000@1=31000 £ ic 80719/111719 (2 pages) |
2 February 2001 | Ad 07/12/00--------- £ si 31000@1=31000 £ ic 80719/111719 (2 pages) |
19 December 2000 | Ad 22/11/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
19 December 2000 | Nc inc already adjusted 12/10/00 (1 page) |
19 December 2000 | Ad 12/10/00--------- £ si 50717@1=50717 £ ic 30002/80719 (2 pages) |
19 December 2000 | Ad 12/10/00--------- £ si 50717@1=50717 £ ic 30002/80719 (2 pages) |
19 December 2000 | Ad 22/11/00--------- £ si 30000@1=30000 £ ic 2/30002 (2 pages) |
19 December 2000 | Resolutions
|
19 December 2000 | Resolutions
|
19 December 2000 | Nc inc already adjusted 12/10/00 (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: 1 olympic way wembley middlesex HA9 0NP (2 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: 1 olympic way wembley middlesex HA9 0NP (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed;new director appointed (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Incorporation (16 pages) |
21 August 2000 | Incorporation (16 pages) |