York
YO1 6LJ
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY |
Website | akcomputing.co.uk |
---|
Registered Address | 67 Micklegate York YO1 6LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Adam King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,199 |
Cash | £6,797 |
Current Liabilities | £72,535 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
18 October 2013 | Delivered on: 21 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Director's details changed for Mr Adam King on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Mr Adam King on 8 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 51 Dunstall Avenue Leicester Leicestershire LE3 3DP to 67 Micklegate York YO1 6LJ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 51 Dunstall Avenue Leicester Leicestershire LE3 3DP to 67 Micklegate York YO1 6LJ on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 51 Dunstall Avenue Leicester Leicestershire LE3 3DP to 67 Micklegate York YO1 6LJ on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Mr Adam King on 8 September 2014 (2 pages) |
30 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
21 October 2013 | Registration of charge 061453180001 (8 pages) |
21 October 2013 | Registration of charge 061453180001 (8 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
11 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
11 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
26 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
26 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Adam King on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Adam King on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
15 August 2008 | Appointment terminated secretary sjd (secretaries) LIMITED (1 page) |
15 August 2008 | Appointment terminated secretary sjd (secretaries) LIMITED (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
21 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
8 March 2007 | Incorporation (13 pages) |
8 March 2007 | Incorporation (13 pages) |