Heslington
York
North Yorkshire
YO10 5DG
Director Name | Mr Steven Deric Dugdale |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG |
Registered Address | Rievaulx House 1 St Marys Court Blossom Street York North Yorkshire YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
3 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
18 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
16 September 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page) |
16 September 2017 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG England to Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH on 16 September 2017 (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
25 July 2017 | Notification of Benjamin James Dugdale as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Benjamin James Dugdale as a person with significant control on 22 June 2016 (2 pages) |
25 July 2017 | Notification of Benjamin James Dugdale as a person with significant control on 22 June 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
18 July 2017 | Change of details for a person with significant control (2 pages) |
18 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
14 July 2017 | Change of details for a person with significant control (2 pages) |
3 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
3 July 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
21 March 2017 | Appointment of Mr Steven Deric Dugdale as a director on 21 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Steven Deric Dugdale as a director on 21 March 2017 (2 pages) |
22 June 2016 | Incorporation
Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation
Statement of capital on 2016-06-22
|