HUMAN COMPUTER INTERACTION (YORK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
16/06/2516 June 2025 | Registered office address changed from 3 Innovation Close York Science Park University Road York YO10 5ZF to 52 Catherine Grove London SE10 8FS on 2025-06-16 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Memorandum and Articles of Association |
24/02/2524 February 2025 | Resolutions |
12/02/2512 February 2025 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
06/02/256 February 2025 | Change of details for 15927006 Stronger Kaksi Ltd as a person with significant control on 2022-05-09 |
05/02/255 February 2025 | Registration of charge 023723770005, created on 2025-02-03 |
23/12/2423 December 2024 | Confirmation statement made on 2024-09-27 with no updates |
25/09/2425 September 2024 | Change of details for Advantos Holding Ltd as a person with significant control on 2024-09-25 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with updates |
31/07/2431 July 2024 | Satisfaction of charge 023723770004 in full |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
29/11/2329 November 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-10-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/05/2217 May 2022 | Registration of charge 023723770004, created on 2022-05-09 |
11/05/2211 May 2022 | Cessation of Michael Jeffrey as a person with significant control on 2022-05-09 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-14 with no updates |
10/05/2210 May 2022 | Cessation of Jeremy John Bates as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of Gillian Elizabeth Hall as a secretary on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of Jeremy John Bates as a director on 2022-05-09 |
10/05/2210 May 2022 | Termination of appointment of Michael Jeffrey as a director on 2022-05-09 |
10/05/2210 May 2022 | Cessation of Gillian Elizabeth Hall as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Notification of Advantos Holding Ltd as a person with significant control on 2022-05-09 |
10/05/2210 May 2022 | Appointment of Mr Hery-Christian Henry as a director on 2022-05-09 |
07/04/227 April 2022 | Total exemption full accounts made up to 2021-10-31 |
26/01/2226 January 2022 | Satisfaction of charge 3 in full |
26/01/2226 January 2022 | Satisfaction of charge 2 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
17/12/1917 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MANNING |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/05/1821 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/07/172 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/05/166 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
06/05/166 May 2016 | DIRECTOR APPOINTED MR GREGORY HUGH MANNING |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/04/1523 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/04/1429 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/04/1324 April 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/04/1216 April 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/05/1111 May 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN BATES / 14/04/2010 |
05/05/105 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE JORDAN / 14/04/2010 |
05/05/105 May 2010 | Annual return made up to 14 April 2010 with full list of shareholders |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/05/0911 May 2009 | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/05/078 May 2007 | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
11/05/0611 May 2006 | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
04/05/054 May 2005 | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/04/0420 April 2004 | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
06/05/036 May 2003 | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/05/0216 May 2002 | RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS |
31/05/0131 May 2001 | RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS |
26/05/0126 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/05/0124 May 2001 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
25/04/0125 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/01/012 January 2001 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00 |
09/05/009 May 2000 | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
01/03/001 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
20/04/9920 April 1999 | RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS |
24/02/9924 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
11/02/9911 February 1999 | AUDITOR'S RESIGNATION |
02/09/982 September 1998 | NEW DIRECTOR APPOINTED |
29/04/9829 April 1998 | RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS |
15/04/9815 April 1998 | S386 DISP APP AUDS 23/03/98 |
02/03/982 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
25/04/9725 April 1997 | RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS |
27/02/9727 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
08/05/968 May 1996 | RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS |
27/02/9627 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
09/11/959 November 1995 | |
09/11/959 November 1995 | REGISTERED OFFICE CHANGED ON 09/11/95 FROM: NEW BUILDING MAIN STREET HESLINGTON YORK YO1 5EA |
21/04/9521 April 1995 | RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS |
24/02/9524 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
07/05/947 May 1994 | RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS |
25/01/9425 January 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
20/04/9320 April 1993 | RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS |
02/03/932 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
17/11/9217 November 1992 | NEW DIRECTOR APPOINTED |
12/05/9212 May 1992 | RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS |
25/02/9225 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
29/08/9129 August 1991 | FULL ACCOUNTS MADE UP TO 30/04/90 |
22/07/9122 July 1991 | NC INC ALREADY ADJUSTED 03/04/90 |
22/07/9122 July 1991 | AUDITOR'S RESIGNATION |
22/07/9122 July 1991 | £ NC 1000/100000 03/04/90 |
25/06/9125 June 1991 | RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS |
17/02/9117 February 1991 | REGISTERED OFFICE CHANGED ON 17/02/91 FROM: 14 ELM LANDS GROVE STOCKTON LANE YORK YO3 OEE |
17/02/9117 February 1991 | RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS |
17/02/9117 February 1991 | |
12/05/8912 May 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
21/04/8921 April 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
14/04/8914 April 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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