YARD SPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 088721490004 |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/08/1511 August 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
10/07/1510 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088721490003 |
29/06/1529 June 2015 | REGISTERED OFFICE CHANGED ON 29/06/2015 FROM UNIT 5 COLOMENDY INDUSTRIAL ESTATE DENBIGH DENBIGHSHIRE LL16 5TA |
06/02/156 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
18/12/1418 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088721490002 |
23/10/1423 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088721490001 |
14/10/1414 October 2014 | DIRECTOR APPOINTED MISS HANNAH VICTORIA JONES |
14/10/1414 October 2014 | DIRECTOR APPOINTED MISS LYDIA ELIZABETH JONES |
14/10/1414 October 2014 | 16/09/14 STATEMENT OF CAPITAL GBP 100 |
14/10/1414 October 2014 | ADOPT ARTICLES 16/09/2014 |
31/01/1431 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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