HALIFAX COMPUTER SERVICES LIMITED
Status | ACTIVE |
Company No. | 04935845 |
Category | Private Limited Company |
Incorporated | 17 Oct 2003 |
Age | 20 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
HALIFAX COMPUTER SERVICES LIMITED is an active private limited company with number 04935845. It was incorporated 20 years, 7 months, 10 days ago, on 17 October 2003. The company address is High Moor Yard High Moor Yard, Boroughbridge, YO51 9DZ, North Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type dormant
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Old address: Templar House Sandbeck Court Wetherby LS22 7BA England
New address: High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ
Change date: 2023-10-23
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Termination secretary company with name termination date
Date: 11 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martyn Woodhouse
Termination date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 11 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person director company with name date
Date: 07 Mar 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-23
Officer name: Mr Mark Richard Widd
Documents
Termination director company with name termination date
Date: 07 Mar 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-23
Officer name: Alex Johnson
Documents
Confirmation statement with no updates
Date: 05 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type dormant
Date: 21 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type dormant
Date: 22 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type dormant
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type dormant
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Termination secretary company with name termination date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex Johnson
Termination date: 2018-05-08
Documents
Appoint person secretary company with name date
Date: 08 May 2018
Action Date: 08 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martyn Woodhouse
Appointment date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 01 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Address
Type: AD01
Old address: 12-14 Westgate Tadcaster North Yorkshire LS24 9AB
New address: Templar House Sandbeck Court Wetherby LS22 7BA
Change date: 2017-03-03
Documents
Appoint person director company with name date
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mr Alex Johnson
Documents
Termination director company with name termination date
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Mark Anthony Mattison
Documents
Change person secretary company with change date
Date: 07 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alex Johnson
Change date: 2016-09-01
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Stewart
Documents
Termination director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jackson
Documents
Change account reference date company current extended
Date: 19 Apr 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-07-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Old address: 10 High Street Tadcaster North Yorkshire LS24 9AT United Kingdom
Change date: 2011-04-12
Documents
Accounts with accounts type dormant
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2010
Action Date: 04 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-04
Old address: 35 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom
Documents
Appoint person secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alex Johnson
Documents
Termination secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Powell
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Stewart
Change date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 21 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 31/03/2009
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr mark richard powell
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 28/11/2008 from 35 harrison road halifax west yorkshire HX1 2AF
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr mark anthony mattison
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard william wilson jackson
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director june stewart
Documents
Legacy
Date: 27 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary june stewart
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william stewart
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members; amend
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/10/04; full list of members
Documents
Legacy
Date: 14 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 14/04/04 from: 20 elm view halifax west yorkshire HX3 0AE
Documents
Certificate change of name company
Date: 08 Jan 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stewart data LIMITED\certificate issued on 08/01/04
Documents
Legacy
Date: 10 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 10/12/03 from: 20 elm view rochdale road halifax west yorkshire HX1 0AE
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 30/11/04
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CARPENTER COURT MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07152680 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RUGBY ROAD,,BT7 1PT
Number: | NI073060 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
43 CONISCLIFFE ROAD,DARLINGTON,DL3 7EH
Number: | 08234902 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRANE STREET,GWENT,NP4 6LY
Number: | 04443373 |
Status: | ACTIVE |
Category: | Private Limited Company |
17C CHADWELL ROAD,GRAYS,RM17 5SU
Number: | 11777557 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MARE AND FOAL SANCTUARY TRADING LIMITED
HONEYSUCKLE FARM,NEWTON ABBOT,TQ12 4SA
Number: | 08570961 |
Status: | ACTIVE |
Category: | Private Limited Company |