YOUR HOTEL INTEGRATION (CONTRACTS) LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

30/01/2430 January 2024 Accounts for a small company made up to 2023-04-30

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

15/08/2315 August 2023 Cessation of Peter Leslie Healey as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Notification of Notsallow 134 Limited as a person with significant control on 2023-08-14

View Document

08/08/238 August 2023 Director's details changed for Mr Peter Leslie Healey on 2023-08-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Accounts for a small company made up to 2022-04-30

View Document

16/03/2316 March 2023 Appointment of Mrs Yvonne Leslie as a director on 2023-03-05

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

27/01/2327 January 2023 Termination of appointment of Janette Healey as a director on 2023-01-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-04-30

View Document

06/07/216 July 2021 Director's details changed for Janette Bell on 2021-06-17

View Document

06/07/216 July 2021 Director's details changed for Mrs Janette Bell on 2021-06-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

25/03/2125 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 035179000001

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

08/03/168 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED JANETTE BELL

View Document

09/02/169 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

25/03/1525 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL

View Document

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

27/01/1427 January 2014 AUDITOR'S RESIGNATION

View Document

20/03/1320 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

23/11/1223 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1223 November 2012 COMPANY NAME CHANGED BEDBANK LIMITED CERTIFICATE ISSUED ON 23/11/12

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

20/03/1220 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 21 LODGE LANE GRAYS ESSEX RM17 5RY

View Document

02/12/112 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR MICHAEL RUSSELL

View Document

14/03/1114 March 2011 26/02/11 NO CHANGES

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR LARRY HANSON

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LESLIE HEALEY / 24/05/2010

View Document

13/04/1013 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEALEY / 17/06/2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED SECRETARY MARKATE ACCOUNTING SERVICES LIMITED

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER HEALEY / 13/02/2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/04/0311 April 2003 SECRETARY RESIGNED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

28/03/0028 March 2000 S366A DISP HOLDING AGM 21/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 COMPANY NAME CHANGED EXODUS TRAVEL SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED JUST IMAGINE LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 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