Nether Poppleton
York
YO26 6GA
Secretary Name | Christine Ellerby |
---|---|
Status | Resigned |
Appointed | 08 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rawcliffe Lodge Shipton Road York North Yorkshire YO30 5RX |
Secretary Name | Mrs Annette Ellerby |
---|---|
Status | Resigned |
Appointed | 04 April 2013(4 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 5 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
Director Name | Mrs Annette Ellerby |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
Website | www.1stbyteitsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01904 890690 |
Telephone region | York |
Registered Address | 2-3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Thomas Ellerby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,711 |
Cash | £13,673 |
Current Liabilities | £47,270 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
26 May 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
15 March 2022 | Registered office address changed from 5 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to 2-3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 15 March 2022 (1 page) |
1 December 2021 | Micro company accounts made up to 30 September 2021 (6 pages) |
25 May 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
30 April 2021 | Termination of appointment of Annette Ellerby as a director on 30 April 2021 (1 page) |
30 April 2021 | Termination of appointment of Annette Ellerby as a secretary on 30 April 2021 (1 page) |
30 April 2021 | Cessation of Annette Ellerby as a person with significant control on 30 April 2021 (1 page) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
21 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
18 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 8 October 2016 with updates (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 April 2015 | Appointment of Mrs Annette Ellerby as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Annette Ellerby as a director on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Annette Ellerby as a director on 1 January 2015 (2 pages) |
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
2 July 2013 | Registered office address changed from York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG United Kingdom on 2 July 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 April 2013 | Appointment of Mrs Annette Ellerby as a secretary (1 page) |
4 April 2013 | Appointment of Mrs Annette Ellerby as a secretary (1 page) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 October 2011 | Director's details changed for Thomas Ellerby on 8 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Thomas Ellerby on 8 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Director's details changed for Thomas Ellerby on 8 October 2011 (2 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 March 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
14 March 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
24 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Registered office address changed from 65 Tamworth Road York North Yorkshire YO305GJ on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 65 Tamworth Road York North Yorkshire YO305GJ on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 65 Tamworth Road York North Yorkshire YO305GJ on 8 October 2010 (1 page) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 January 2010 | Director's details changed for Thomas Ellerby on 8 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Thomas Ellerby on 8 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Thomas Ellerby on 8 October 2009 (2 pages) |
23 January 2009 | Company name changed solvit solutions LIMITED\certificate issued on 26/01/09 (2 pages) |
23 January 2009 | Company name changed solvit solutions LIMITED\certificate issued on 26/01/09 (2 pages) |
11 December 2008 | Appointment terminated secretary christine ellerby (1 page) |
11 December 2008 | Appointment terminated secretary christine ellerby (1 page) |
8 October 2008 | Incorporation (14 pages) |
8 October 2008 | Incorporation (14 pages) |