HUMAN COMPUTER INTERACTION (YORK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Memorandum and Articles of Association

View Document

24/02/2524 February 2025 Resolutions

View Document

12/02/2512 February 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

06/02/256 February 2025 Change of details for 15927006 Stronger Kaksi Ltd as a person with significant control on 2022-05-09

View Document

05/02/255 February 2025 Registration of charge 023723770005, created on 2025-02-03

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

25/09/2425 September 2024 Change of details for Advantos Holding Ltd as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

31/07/2431 July 2024 Satisfaction of charge 023723770004 in full

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Registration of charge 023723770004, created on 2022-05-09

View Document

11/05/2211 May 2022 Cessation of Michael Jeffrey as a person with significant control on 2022-05-09

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

10/05/2210 May 2022 Cessation of Jeremy John Bates as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Gillian Elizabeth Hall as a secretary on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Jeremy John Bates as a director on 2022-05-09

View Document

10/05/2210 May 2022 Termination of appointment of Michael Jeffrey as a director on 2022-05-09

View Document

10/05/2210 May 2022 Cessation of Gillian Elizabeth Hall as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Notification of Advantos Holding Ltd as a person with significant control on 2022-05-09

View Document

10/05/2210 May 2022 Appointment of Mr Hery-Christian Henry as a director on 2022-05-09

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/01/2226 January 2022 Satisfaction of charge 3 in full

View Document

26/01/2226 January 2022 Satisfaction of charge 2 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY MANNING

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/05/1821 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/07/172 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/05/166 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR GREGORY HUGH MANNING

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/04/1523 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/04/1324 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JOHN BATES / 14/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TERENCE JORDAN / 14/04/2010

View Document

05/05/105 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 S386 DISP APP AUDS 23/03/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/11/959 November 1995

View Document

09/11/959 November 1995 REGISTERED OFFICE CHANGED ON 09/11/95 FROM: NEW BUILDING MAIN STREET HESLINGTON YORK YO1 5EA

View Document

21/04/9521 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/05/947 May 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/07/9122 July 1991 NC INC ALREADY ADJUSTED 03/04/90

View Document

22/07/9122 July 1991 AUDITOR'S RESIGNATION

View Document

22/07/9122 July 1991 £ NC 1000/100000 03/04/90

View Document

25/06/9125 June 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: 14 ELM LANDS GROVE STOCKTON LANE YORK YO3 OEE

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991

View Document

12/05/8912 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8914 April 1989 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