HALIFAX COMPUTER SERVICES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

06/12/246 December 2024 Appointment of Jennifer Clare Green as a director on 2024-12-02

View Document

06/12/246 December 2024 Termination of appointment of Mark Richard Widd as a director on 2024-12-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/10/2323 October 2023 Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 2023-10-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Martyn Woodhouse as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

07/03/237 March 2023 Appointment of Mr Mark Richard Widd as a director on 2023-02-23

View Document

07/03/237 March 2023 Termination of appointment of Alex Johnson as a director on 2023-02-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY ALEX JOHNSON

View Document

08/05/188 May 2018 SECRETARY APPOINTED MR MARTYN WOODHOUSE

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 12-14 WESTGATE TADCASTER NORTH YORKSHIRE LS24 9AB

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR ALEX JOHNSON

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX JOHNSON / 01/09/2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MATTISON

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/06/162 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEWART

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 10 HIGH STREET TADCASTER NORTH YORKSHIRE LS24 9AT UNITED KINGDOM

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 35 HARRISON ROAD HALIFAX WEST YORKSHIRE HX1 2AF UNITED KINGDOM

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR ALEX JOHNSON

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK POWELL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART / 19/05/2010

View Document

08/06/108 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/08/0921 August 2009 PREVSHO FROM 30/11/2009 TO 31/03/2009

View Document

19/05/0919 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MR MARK RICHARD POWELL

View Document

01/12/081 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM 35 HARRISON ROAD HALIFAX WEST YORKSHIRE HX1 2AF

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED SECRETARY JUNE STEWART

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR RICHARD WILLIAM WILSON JACKSON

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED MR MARK ANTHONY MATTISON

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR JUNE STEWART

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM STEWART

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/10/0729 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS; AMEND

View Document

05/01/055 January 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 20 ELM VIEW HALIFAX WEST YORKSHIRE HX3 0AE

View Document

08/01/048 January 2004 COMPANY NAME CHANGED STEWART DATA LIMITED CERTIFICATE ISSUED ON 08/01/04

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: 20 ELM VIEW ROCHDALE ROAD HALIFAX WEST YORKSHIRE HX1 0AE

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 SECRETARY RESIGNED

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

17/10/0317 October 2003 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