YORKSHIRE AND HUMBERSIDE REGIONAL TECHNOLOGY NETWORK

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

13/03/2513 March 2025 Registered office address changed from 12 Blake Hall Road Mirfield West Yorkshire WF14 9NS to 45 Park Drive Mirfield WF14 9NJ on 2025-03-13

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

24/06/2324 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA THORNTON

View Document

15/06/1915 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

02/06/182 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

12/06/1612 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 14/08/15 NO MEMBER LIST

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 14/08/14 NO MEMBER LIST

View Document

07/06/147 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 14/08/13 NO MEMBER LIST

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 14/08/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINA HAYNES

View Document

28/08/1228 August 2012 SECRETARY APPOINTED MRS PATRICIA ELIZABETH FRANCIS THORNTON

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/09/1110 September 2011 14/08/11 NO MEMBER LIST

View Document

24/06/1124 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 14/08/10 NO MEMBER LIST

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN HAYNES / 01/08/2010

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

19/08/0919 August 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

30/06/0930 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 14/08/08

View Document

18/07/0818 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

15/07/0715 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 14/08/06

View Document

24/07/0624 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05

View Document

24/08/0524 August 2005 ANNUAL RETURN MADE UP TO 14/08/05

View Document

24/08/0524 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 12 BLAKE HALL ROAD MIRFIELD WEST YORKSHIRE WF14 9NS

View Document

24/08/0524 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: BUSINESS AND TECHNOLOGY CENTRE TECHNOLOGY DRIVE BATLEY WEST YORKSHIRE WF17 6ER

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 ANNUAL RETURN MADE UP TO 14/08/04

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/09/0322 September 2003 AUDITOR'S RESIGNATION

View Document

16/09/0316 September 2003 ANNUAL RETURN MADE UP TO 14/08/03

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 ANNUAL RETURN MADE UP TO 14/08/02

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/017 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/016 September 2001 ANNUAL RETURN MADE UP TO 14/08/01

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 ANNUAL RETURN MADE UP TO 14/08/00

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 ANNUAL RETURN MADE UP TO 14/08/99

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 ANNUAL RETURN MADE UP TO 14/08/98

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 ANNUAL RETURN MADE UP TO 14/08/97

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 ANNUAL RETURN MADE UP TO 14/08/96

View Document

30/07/9630 July 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED

View Document

22/01/9622 January 1996 REGISTERED OFFICE CHANGED ON 22/01/96 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 NEW SECRETARY APPOINTED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/95

View Document

29/08/9529 August 1995 ANNUAL RETURN MADE UP TO 14/08/95

View Document

09/01/959 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/94

View Document

13/12/9413 December 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 NEW DIRECTOR APPOINTED

View Document

25/11/9425 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 ANNUAL RETURN MADE UP TO 14/08/94

View Document

12/07/9412 July 1994 COMPANY NAME CHANGED ENTERPRISE TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 13/07/94

View Document

28/01/9428 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/93

View Document

15/09/9315 September 1993 ANNUAL RETURN MADE UP TO 14/08/93

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 ANNUAL RETURN MADE UP TO 14/08/92

View Document

11/09/9211 September 1992 REGISTERED OFFICE CHANGED ON 11/09/92 FROM: ASHFIELD HOUSE 304 HIGH STREET BOSTON SPA, WETHERBY WEST YORKSHIRE LS25 6AJ

View Document

14/02/9214 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/91

View Document

14/02/9214 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/90

View Document

14/02/9214 February 1992 EXEMPTION FROM APPOINTING AUDITORS 30/03/90

View Document

18/10/9118 October 1991 ANNUAL RETURN MADE UP TO 14/08/90

View Document

18/10/9118 October 1991 ANNUAL RETURN MADE UP TO 14/08/91

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 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