EAST YORKSHIRE DYSLEXIA AND LEARNING SUPPORT CENTRE LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/2017 August 2020 APPLICATION FOR STRIKING-OFF

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/09/1425 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

27/09/1327 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/09/1123 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/09/1022 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE HOLMES / 12/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLMES / 12/08/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 19 RAILWAY STREET POCKLINGTON YORK YO42 2QR

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED DAVID HOLMES

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN HOLMES

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 29 RAILWAY STREET POCKLINGTON YORK YO42 2QR

View Document

10/08/0510 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information