Total Documents | 252 |
---|
Total Pages | 1,731 |
---|
8 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
---|---|
8 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 |
2 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 |
2 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 |
9 October 2023 | Confirmation statement made on 29 September 2023 with no updates |
21 February 2023 | Appointment of Mrs Cheryl Sandra Sarah Walsh as a secretary on 9 January 2023 |
31 January 2023 | Termination of appointment of Richard Stuart Pitceathly as a secretary on 9 January 2023 |
25 October 2022 | Appointment of Mr Paolo Rossetti as a director on 7 October 2022 |
25 October 2022 | Termination of appointment of Anthony William Arthurton as a director on 7 October 2022 |
12 October 2022 | Confirmation statement made on 29 September 2022 with no updates |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 |
15 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 |
15 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 |
15 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 |
15 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 |
6 October 2021 | Confirmation statement made on 29 September 2021 with no updates |
12 April 2021 | Resolutions
|
12 April 2021 | Memorandum and Articles of Association |
5 February 2021 | Full accounts made up to 31 December 2019 |
1 October 2020 | Confirmation statement made on 29 September 2020 with no updates |
1 October 2020 | Cessation of Adrian John Fitzpatrick as a person with significant control on 27 January 2020 |
1 October 2020 | Notification of Xerox (Uk) Limited as a person with significant control on 27 January 2020 |
1 October 2020 | Cessation of Gary John Putson as a person with significant control on 27 January 2020 |
12 June 2020 | Termination of appointment of Anthony Mark Mcphillips as a director on 15 May 2020 |
29 May 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 |
26 May 2020 | Auditor's resignation |
3 April 2020 | Appointment of Mr Anthony William Arthurton as a director on 23 March 2020 |
3 April 2020 | Termination of appointment of Daniel Marc Benoit as a director on 23 March 2020 |
6 February 2020 | Satisfaction of charge 5 in full |
6 February 2020 | Satisfaction of charge 021683090007 in full |
6 February 2020 | Satisfaction of charge 6 in full |
5 February 2020 | Appointment of Mr Richard Stuart Pitceathly as a secretary on 27 January 2020 |
30 January 2020 | Appointment of Mr Daniel Marc Benoit as a director on 27 January 2020 |
30 January 2020 | Termination of appointment of Gary John Putson as a director on 27 January 2020 |
30 January 2020 | Termination of appointment of Adrian John Fitzpatrick as a director on 27 January 2020 |
30 January 2020 | Appointment of Mr David Brian Dyas as a director on 27 January 2020 |
30 January 2020 | Appointment of Mr Anthony Mark Mcphillips as a director on 27 January 2020 |
30 January 2020 | Termination of appointment of Adrian John Fitzpatrick as a secretary on 27 January 2020 |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates |
4 July 2019 | Full accounts made up to 30 September 2018 |
10 October 2018 | Confirmation statement made on 29 September 2018 with no updates |
10 October 2018 | Cessation of Harry Malcolm Wells as a person with significant control on 6 April 2018 |
28 June 2018 | Full accounts made up to 30 September 2017 |
14 June 2018 | Termination of appointment of Malcolm Harry Wells as a director on 6 April 2018 |
8 March 2018 | Registration of charge 021683090007, created on 8 March 2018 |
7 November 2017 | Confirmation statement made on 29 September 2017 with no updates |
7 November 2017 | Confirmation statement made on 29 September 2017 with no updates |
19 June 2017 | Full accounts made up to 30 September 2016 |
19 June 2017 | Full accounts made up to 30 September 2016 |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates |
2 November 2016 | Confirmation statement made on 29 September 2016 with updates |
29 February 2016 | Full accounts made up to 30 September 2015 |
29 February 2016 | Full accounts made up to 30 September 2015 |
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
2 October 2015 | Termination of appointment of Richard Alexander Doyle as a director on 1 October 2015 |
2 October 2015 | Termination of appointment of Richard Alexander Doyle as a director on 1 October 2015 |
2 October 2015 | Termination of appointment of Richard Alexander Doyle as a director on 1 October 2015 |
30 January 2015 | Total exemption full accounts made up to 30 September 2014 |
30 January 2015 | Total exemption full accounts made up to 30 September 2014 |
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
26 February 2014 | Full accounts made up to 30 September 2013 |
26 February 2014 | Full accounts made up to 30 September 2013 |
21 January 2014 | Appointment of Mr Gary John Putson as a director |
21 January 2014 | Appointment of Mr Gary John Putson as a director |
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
16 January 2013 | Full accounts made up to 30 September 2012 |
16 January 2013 | Full accounts made up to 30 September 2012 |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
8 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders |
14 August 2012 | Particulars of a mortgage or charge / charge no: 6 |
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 |
14 August 2012 | Particulars of a mortgage or charge / charge no: 6 |
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 |
19 July 2012 | Registered office address changed from Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom on 19 July 2012 |
19 July 2012 | Registered office address changed from Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom on 19 July 2012 |
17 July 2012 | Director's details changed for Mr Adrian John Fitzpatrick on 16 July 2012 |
17 July 2012 | Director's details changed for Mr Adrian John Fitzpatrick on 16 July 2012 |
16 July 2012 | Secretary's details changed for Mr Adrian John Fitzpatrick on 16 July 2012 |
16 July 2012 | Secretary's details changed for Mr Adrian John Fitzpatrick on 16 July 2012 |
22 June 2012 | Termination of appointment of Benjamin Turner as a director |
22 June 2012 | Termination of appointment of Benjamin Turner as a director |
16 February 2012 | Full accounts made up to 30 September 2011 |
16 February 2012 | Full accounts made up to 30 September 2011 |
24 October 2011 | Registered office address changed from Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ United Kingdom on 24 October 2011 |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
24 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders |
24 October 2011 | Registered office address changed from Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ United Kingdom on 24 October 2011 |
10 May 2011 | Auditor's resignation |
10 May 2011 | Auditor's resignation |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
18 April 2011 | Registered office address changed from 27a Lidget Hill Pudsey, Leeds West Yorkshire LS28 7LG on 18 April 2011 |
18 April 2011 | Registered office address changed from 27a Lidget Hill Pudsey, Leeds West Yorkshire LS28 7LG on 18 April 2011 |
21 January 2011 | Accounts for a small company made up to 30 September 2010 |
21 January 2011 | Accounts for a small company made up to 30 September 2010 |
29 October 2010 | Appointment of Mr Richard Alexander Doyle as a director |
29 October 2010 | Appointment of Mr Richard Alexander Doyle as a director |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
15 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders |
13 October 2010 | Director's details changed for Benjamin Michael Turner on 30 July 2010 |
13 October 2010 | Director's details changed for Benjamin Michael Turner on 30 July 2010 |
11 January 2010 | Accounts for a small company made up to 30 September 2009 |
11 January 2010 | Accounts for a small company made up to 30 September 2009 |
5 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders |
5 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders |
17 February 2009 | Particulars of a mortgage or charge / charge no: 4 |
17 February 2009 | Particulars of a mortgage or charge / charge no: 4 |
10 February 2009 | Appointment terminated director colin grave |
10 February 2009 | Appointment terminated director colin grave |
19 January 2009 | Accounts for a small company made up to 30 September 2008 |
19 January 2009 | Accounts for a small company made up to 30 September 2008 |
2 January 2009 | Return made up to 29/09/08; full list of members |
2 January 2009 | Return made up to 29/09/08; full list of members |
15 January 2008 | Accounts for a small company made up to 30 September 2007 |
15 January 2008 | Accounts for a small company made up to 30 September 2007 |
23 October 2007 | Return made up to 29/09/07; full list of members |
23 October 2007 | Return made up to 29/09/07; full list of members |
15 January 2007 | Accounts for a small company made up to 30 September 2006 |
15 January 2007 | Accounts for a small company made up to 30 September 2006 |
12 October 2006 | Return made up to 29/09/06; full list of members |
12 October 2006 | Return made up to 29/09/06; full list of members |
22 December 2005 | Accounts for a small company made up to 30 September 2005 |
22 December 2005 | Accounts for a small company made up to 30 September 2005 |
29 September 2005 | Return made up to 29/09/05; full list of members |
29 September 2005 | Return made up to 29/09/05; full list of members |
24 November 2004 | Accounts for a small company made up to 30 September 2004 |
24 November 2004 | Accounts for a small company made up to 30 September 2004 |
7 October 2004 | Return made up to 29/09/04; full list of members |
7 October 2004 | Return made up to 29/09/04; full list of members |
30 September 2004 | Company name changed c o s uk LIMITED\certificate issued on 30/09/04 |
30 September 2004 | Company name changed c o s uk LIMITED\certificate issued on 30/09/04 |
10 January 2004 | Director resigned |
10 January 2004 | Director resigned |
18 December 2003 | Accounts for a small company made up to 30 September 2003 |
18 December 2003 | Accounts for a small company made up to 30 September 2003 |
9 October 2003 | Return made up to 13/10/03; full list of members |
9 October 2003 | Return made up to 13/10/03; full list of members |
2 September 2003 | Director's particulars changed |
2 September 2003 | Director's particulars changed |
21 March 2003 | New secretary appointed |
21 March 2003 | New secretary appointed |
21 March 2003 | Secretary resigned;director resigned |
21 March 2003 | Secretary resigned;director resigned |
7 March 2003 | Director's particulars changed |
7 March 2003 | Director's particulars changed |
12 December 2002 | Accounts for a small company made up to 30 September 2002 |
12 December 2002 | Accounts for a small company made up to 30 September 2002 |
24 October 2002 | Return made up to 13/10/02; full list of members |
24 October 2002 | Return made up to 13/10/02; full list of members |
2 April 2002 | Accounts for a small company made up to 30 September 2001 |
2 April 2002 | Accounts for a small company made up to 30 September 2001 |
24 October 2001 | Return made up to 13/10/01; full list of members |
24 October 2001 | Return made up to 13/10/01; full list of members |
19 December 2000 | Accounts for a small company made up to 30 September 2000 |
19 December 2000 | Accounts for a small company made up to 30 September 2000 |
11 October 2000 | Return made up to 13/10/00; full list of members |
11 October 2000 | Return made up to 13/10/00; full list of members |
2 December 1999 | Director's particulars changed |
2 December 1999 | Director's particulars changed |
27 October 1999 | Return made up to 13/10/99; full list of members
|
27 October 1999 | Return made up to 13/10/99; full list of members
|
20 October 1999 | Accounting reference date extended from 30/09/99 to 30/09/00 |
20 October 1999 | Accounting reference date extended from 30/09/99 to 30/09/00 |
2 October 1999 | Declaration of satisfaction of mortgage/charge |
2 October 1999 | Declaration of satisfaction of mortgage/charge |
2 October 1999 | Declaration of satisfaction of mortgage/charge |
2 October 1999 | Declaration of satisfaction of mortgage/charge |
25 August 1999 | New director appointed |
25 August 1999 | New director appointed |
25 August 1999 | New director appointed |
25 August 1999 | New director appointed |
25 August 1999 | New director appointed |
25 August 1999 | New director appointed |
25 August 1999 | New director appointed |
25 August 1999 | New director appointed |
25 August 1999 | New director appointed |
25 August 1999 | New director appointed |
20 July 1999 | Full accounts made up to 31 March 1999 |
20 July 1999 | Full accounts made up to 31 March 1999 |
28 June 1999 | Memorandum and Articles of Association |
28 June 1999 | New director appointed |
28 June 1999 | New director appointed |
28 June 1999 | Memorandum and Articles of Association |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
17 June 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 |
17 June 1999 | Registered office changed on 17/06/99 from: systems house tupton way williamthorpe ind park holmewood chesterfield S42 5UZ |
17 June 1999 | Declaration of assistance for shares acquisition |
17 June 1999 | New secretary appointed |
17 June 1999 | New secretary appointed |
17 June 1999 | Secretary resigned;director resigned |
17 June 1999 | Declaration of assistance for shares acquisition |
17 June 1999 | Secretary resigned;director resigned |
17 June 1999 | Registered office changed on 17/06/99 from: systems house tupton way williamthorpe ind park holmewood chesterfield S42 5UZ |
17 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
17 June 1999 | Director resigned |
17 June 1999 | Declaration of assistance for shares acquisition |
17 June 1999 | Resolutions
|
17 June 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 |
17 June 1999 | Resolutions
|
17 June 1999 | Declaration of assistance for shares acquisition |
17 June 1999 | Director resigned |
12 June 1999 | Particulars of mortgage/charge |
12 June 1999 | Particulars of mortgage/charge |
12 April 1999 | Director resigned |
12 April 1999 | Director resigned |
12 April 1999 | Director resigned |
12 April 1999 | Director resigned |
12 January 1999 | Return made up to 13/10/98; full list of members |
12 January 1999 | Return made up to 13/10/98; full list of members |
5 November 1998 | Full accounts made up to 31 March 1998 |
5 November 1998 | Full accounts made up to 31 March 1998 |
17 October 1997 | Return made up to 13/10/97; no change of members |
17 October 1997 | Return made up to 13/10/97; no change of members |
19 September 1997 | Full accounts made up to 31 March 1997 |
19 September 1997 | Full accounts made up to 31 March 1997 |
10 December 1996 | Return made up to 13/10/96; full list of members |
10 December 1996 | Return made up to 13/10/96; full list of members |
11 August 1996 | Full accounts made up to 31 March 1996 |
11 August 1996 | Full accounts made up to 31 March 1996 |
14 May 1996 | New director appointed |
14 May 1996 | New director appointed |
6 October 1995 | Return made up to 13/10/95; no change of members |
6 October 1995 | Return made up to 13/10/95; no change of members |
7 September 1995 | Accounts for a small company made up to 31 March 1995 |
7 September 1995 | Accounts for a small company made up to 31 March 1995 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
5 August 1988 | Company name changed\certificate issued on 05/08/88 |
5 August 1988 | Company name changed\certificate issued on 05/08/88 |
26 October 1987 | Company name changed wardcart LIMITED\certificate issued on 27/10/87 |
26 October 1987 | Company name changed wardcart LIMITED\certificate issued on 27/10/87 |
25 October 1987 | Resolutions
|
25 October 1987 | Resolutions
|
23 September 1987 | Incorporation |
23 September 1987 | Incorporation |