CONNECT YORKSHIRE

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/04/249 April 2024 Change of details for Miss Sophie Rebecca Patton as a person with significant control on 2018-08-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Termination of appointment of Jacqueline Louise Hall as a director on 2024-02-21

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Registered office address changed from C/O Nick Butler Carrwood Park Selby Road Leeds LS15 4LG England to Elizabeth House 13-19 Queen Street Leeds LS1 2TW on 2023-10-11

View Document

25/08/2325 August 2023 Notification of Richard John Moran as a person with significant control on 2023-08-14

View Document

24/08/2324 August 2023 Termination of appointment of Nicholas Sowden Butler as a director on 2023-08-14

View Document

24/08/2324 August 2023 Termination of appointment of Nicholas Sowden Butler as a secretary on 2023-08-14

View Document

24/08/2324 August 2023 Cessation of Nicholas Sowden Butler as a person with significant control on 2023-08-14

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL EWIN

View Document

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE REBECCA CONBOY / 02/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SOWDEN BUTLER / 02/01/2019

View Document

12/11/1812 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE REBECCA PATTON / 25/08/2018

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED SIR ANTHONY JAMES ULLMANN

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD TOPLASS

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROSE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID LONGBOTTOM

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MS SOPHIE PATTON

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR RICHARD MORAN

View Document

06/04/166 April 2016 31/03/16 NO MEMBER LIST

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MRS JACQUI HALL

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR DAVID PETER LONGBOTTOM

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOYLE

View Document

07/04/157 April 2015 31/03/15 NO MEMBER LIST

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN HOLLINRAKE

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 31/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LIFFORD

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMMERMAN

View Document

11/04/1311 April 2013 31/03/13 NO MEMBER LIST

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR KEVIN PAUL HOLLINRAKE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR NEIL ANDREW EWIN

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR PAUL PHILIP ROSE

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HILL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GILBERT

View Document

23/04/1223 April 2012 31/03/12 NO MEMBER LIST

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 31/03/11 NO MEMBER LIST

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCAUL

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN WEST

View Document

17/04/1117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN WEST

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCAUL

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MR NICHOLAS SOWDEN BUTLER

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY JAMES FRY

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MS HELEN WEST

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR BRIAN AIDAN MCCAUL

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR PHILLIP HILL

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR JAMES HENRY NEWMAN

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR GERARD ANDREW LINDLEY TOPLASS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBARDS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BUTLER

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR JAMES ALEXANDER FRY

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WITHINGTON

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR GWYNFOR HUMPHREYS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GARNHAM

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MORRISON

View Document

14/05/1014 May 2010 31/03/10 NO MEMBER LIST

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER DOYLE / 31/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LEWIS LIFFORD / 31/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYNFOR OWEN HUMPHREYS / 31/03/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMON CAMMERMAN / 31/03/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR BARRY DODD

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GARNHAM / 18/02/2009

View Document

08/06/098 June 2009 DIRECTOR APPOINTED WILLIAM LEWIS LIFFORD

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCWHIRTER

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED RICHARD ALEXANDER DOYLE

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATED DIRECTOR GLEN HOPKINSON

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED PETER JOHN GARNHAM

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR IAN MCNEILL

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 ANNUAL RETURN MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 ANNUAL RETURN MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 ANNUAL RETURN MADE UP TO 21/06/03

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/02/036 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 10-12 EAST PARADE LEEDS WEST YORKSHIRE LS1 2AJ

View Document

30/09/0230 September 2002 ANNUAL RETURN MADE UP TO 21/06/02

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED TECHNOLOGY YORKSHIRE CERTIFICATE ISSUED ON 27/07/02

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

21/06/0121 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company