Confirmation statement. Statement with updates. |
2024-02-16 |
View Report |
Accounts. Accounts type dormant. |
2023-10-24 |
View Report |
Persons with significant control. Psc name: Ciops Holdings Uk Limited. Change date: 2023-05-17. |
2023-05-17 |
View Report |
Officers. Officer name: Clyde Donald Stutts. Termination date: 2023-03-03. |
2023-03-31 |
View Report |
Officers. Officer name: Mr Clyde Donald Stutts. Change date: 2023-02-28. |
2023-03-01 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-28 |
View Report |
Officers. Change date: 2023-02-28. Officer name: Mr Andrew David Bruce. |
2023-02-28 |
View Report |
Officers. Officer name: Mr Steven Joel Defrancis. Change date: 2023-02-28. |
2023-02-28 |
View Report |
Officers. Officer name: Mr Michael Edward Altman. Change date: 2023-02-28. |
2023-02-28 |
View Report |
Accounts. Accounts type dormant. |
2022-09-28 |
View Report |
Officers. Termination date: 2022-01-31. Officer name: Paul Michael Wrights. |
2022-02-15 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-29 |
View Report |
Accounts. Accounts type dormant. |
2021-09-03 |
View Report |
Officers. Appointment date: 2021-08-27. Officer name: Mr Andrew David Bruce. |
2021-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type dormant. |
2021-01-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-12-19 |
View Report |
Accounts. Accounts type dormant. |
2019-09-30 |
View Report |
Officers. Officer name: Mr Paul Michael Wrights. Appointment date: 2019-08-02. |
2019-08-14 |
View Report |
Persons with significant control. Cessation date: 2019-08-02. Psc name: Helen Louise Peace. |
2019-08-13 |
View Report |
Persons with significant control. Cessation date: 2019-08-02. Psc name: Paul Graham Bates. |
2019-08-13 |
View Report |
Persons with significant control. Psc name: Ciops Holdings Uk Limited. Notification date: 2019-08-02. |
2019-08-13 |
View Report |
Officers. Termination date: 2019-08-02. Officer name: Helen Louise Peace. |
2019-08-13 |
View Report |
Officers. Officer name: Graham Paul Bates. Termination date: 2019-08-02. |
2019-08-13 |
View Report |
Officers. Appointment date: 2019-08-02. Officer name: Mr Clyde Donald Stutts. |
2019-08-13 |
View Report |
Officers. Officer name: Mr Michael Edward Altman. Appointment date: 2019-08-02. |
2019-08-13 |
View Report |
Officers. Appointment date: 2019-08-02. Officer name: Mr Steven Joel Defrancis. |
2019-08-13 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-04 |
View Report |
Accounts. Accounts type dormant. |
2018-10-12 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2017-12-15 |
View Report |
Accounts. Accounts type dormant. |
2017-12-15 |
View Report |
Gazette. Gazette notice compulsory. |
2017-12-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-03-15 |
View Report |
Gazette. Gazette notice compulsory. |
2017-03-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-13 |
View Report |
Accounts. Accounts type dormant. |
2016-10-04 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-10 |
View Report |
Address. New address: Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH. Change date: 2016-02-10. Old address: Glen Esk House Street Lane West Morton Keighley West Yorkshire BD20 5UP England. |
2016-02-10 |
View Report |
Officers. Change date: 2014-12-16. Officer name: Mrs Helen Louise Peace. |
2016-02-09 |
View Report |
Officers. Officer name: Mr Graham Paul Bates. Change date: 2014-12-16. |
2016-02-09 |
View Report |
Incorporation. Capital: GBP 2 |
2014-12-16 |
View Report |