Dunnington
York
YO19 5LR
Director Name | Mr Gavin Chapman |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | IT Technician |
Country of Residence | England |
Correspondence Address | 41 Tuke Avenue York YO10 3RN |
Website | teksupportuk.com |
---|
Registered Address | Primrose Lodge Hull Road Dunnington York YO19 5LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Chipps Andrew 50.00% Ordinary |
---|---|
5 at £1 | Gavin Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,539 |
Current Liabilities | £10,649 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
30 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
4 September 2018 | Change of details for Mr Andrew Jamie Chipps as a person with significant control on 27 June 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
16 July 2018 | Cessation of Gavin Chapman as a person with significant control on 27 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Gavin Chapman as a director on 27 June 2018 (1 page) |
27 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
29 July 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 May 2015 | Previous accounting period shortened from 30 August 2014 to 31 May 2014 (1 page) |
29 May 2015 | Previous accounting period shortened from 30 August 2014 to 31 May 2014 (1 page) |
17 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from 41 Tuke Avenue York YO10 3RN to Primrose Lodge Hull Road Dunnington York YO19 5LR on 17 November 2014 (1 page) |
17 November 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from 41 Tuke Avenue York YO10 3RN to Primrose Lodge Hull Road Dunnington York YO19 5LR on 17 November 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 June 2014 | Appointment of Mr Andrew Jamie Chipps as a director (2 pages) |
9 June 2014 | Appointment of Mr Andrew Jamie Chipps as a director (2 pages) |
27 May 2014 | Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page) |
27 May 2014 | Previous accounting period shortened from 1 September 2013 to 30 August 2013 (1 page) |
27 May 2014 | Previous accounting period shortened from 1 September 2013 to 30 August 2013 (1 page) |
27 May 2014 | Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page) |
27 May 2014 | Previous accounting period shortened from 1 September 2013 to 30 August 2013 (1 page) |
27 May 2014 | Previous accounting period extended from 31 August 2013 to 1 September 2013 (1 page) |
24 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|