ARTISANS YARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Termination of appointment of Jim Rees as a director on 2024-03-12

View Document

13/03/2413 March 2024 Termination of appointment of Jim Rees as a secretary on 2024-03-12

View Document

13/03/2413 March 2024 Appointment of Mr Samuel William Rees as a director on 2024-03-12

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM REES / 31/03/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR JIM REES / 31/03/2020

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM REES / 09/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 15 KENSINGTON PLACE BATH BATH BA1 6AP UNITED KINGDOM

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM REES / 09/07/2019

View Document

09/07/199 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JIM REES / 09/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR JIM REES / 09/07/2019

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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