YARM COMPUTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Termination of appointment of Cheryl Jayne Spears as a director on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 NOTIFICATION OF PSC STATEMENT ON 02/08/2020

View Document

05/08/205 August 2020 CESSATION OF GLENN LOWRY AS A PSC

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

05/08/205 August 2020 CESSATION OF PAUL PETER ALSOP AS A PSC

View Document

13/07/2013 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MARK LOWRY / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MS CHERYL JAYNE SPEARS

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL ELLIMAN / 24/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY CLARKE / 24/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PETER ALSOP / 24/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

27/06/1927 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CURRSHO FROM 31/08/2019 TO 30/08/2019

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 149 HIGH STREET YARM NORTH YORKSHIRE TS15 9AY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 30/08/16 STATEMENT OF CAPITAL GBP 10332

View Document

22/09/1722 September 2017 30/09/16 STATEMENT OF CAPITAL GBP 10000

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW FLISHER

View Document

03/01/173 January 2017 01/10/15 STATEMENT OF CAPITAL GBP 15547

View Document

03/01/173 January 2017 01/06/16 STATEMENT OF CAPITAL GBP 11802

View Document

03/01/173 January 2017 01/08/16 STATEMENT OF CAPITAL GBP 10824

View Document

03/01/173 January 2017 01/12/15 STATEMENT OF CAPITAL GBP 14634

View Document

03/01/173 January 2017 01/09/15 STATEMENT OF CAPITAL GBP 15997

View Document

03/01/173 January 2017 01/02/16 STATEMENT OF CAPITAL GBP 13706

View Document

03/01/173 January 2017 01/05/16 STATEMENT OF CAPITAL GBP 12284

View Document

03/01/173 January 2017 01/04/16 STATEMENT OF CAPITAL GBP 12762

View Document

30/12/1630 December 2016 01/01/16 STATEMENT OF CAPITAL GBP 14172

View Document

30/12/1630 December 2016 01/11/15 STATEMENT OF CAPITAL GBP 15092

View Document

30/12/1630 December 2016 01/03/16 STATEMENT OF CAPITAL GBP 13236

View Document

30/12/1630 December 2016 01/07/16 STATEMENT OF CAPITAL GBP 11314

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR ANDREW FLISHER

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR GARY PAUL ELLIMAN

View Document

14/10/1514 October 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

06/10/156 October 2015 01/07/15 STATEMENT OF CAPITAL GBP 16558

View Document

06/10/156 October 2015 01/10/14 STATEMENT OF CAPITAL GBP 20384

View Document

06/10/156 October 2015 01/06/15 STATEMENT OF CAPITAL GBP 17001

View Document

06/10/156 October 2015 01/05/15 STATEMENT OF CAPITAL GBP 17437

View Document

06/10/156 October 2015 01/04/15 STATEMENT OF CAPITAL GBP 17870

View Document

06/10/156 October 2015 01/04/15 STATEMENT OF CAPITAL GBP 17870

View Document

05/10/155 October 2015 01/03/15 STATEMENT OF CAPITAL GBP 18295

View Document

05/10/155 October 2015 01/12/14 STATEMENT OF CAPITAL GBP 19557

View Document

05/10/155 October 2015 01/11/14 STATEMENT OF CAPITAL GBP 19972

View Document

05/10/155 October 2015 01/01/15 STATEMENT OF CAPITAL GBP 19139

View Document

05/10/155 October 2015 01/02/15 STATEMENT OF CAPITAL GBP 18717

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/09/141 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 01/11/13 STATEMENT OF CAPITAL GBP 24317

View Document

29/08/1429 August 2014 01/10/13 STATEMENT OF CAPITAL GBP 24693

View Document

29/08/1429 August 2014 01/09/13 STATEMENT OF CAPITAL GBP 25065

View Document

29/08/1429 August 2014 01/03/14 STATEMENT OF CAPITAL GBP 22783

View Document

29/08/1429 August 2014 01/04/14 STATEMENT OF CAPITAL GBP 22391

View Document

29/08/1429 August 2014 01/05/14 STATEMENT OF CAPITAL GBP 21996

View Document

29/08/1429 August 2014 01/06/14 STATEMENT OF CAPITAL GBP 21598

View Document

29/08/1429 August 2014 01/02/14 STATEMENT OF CAPITAL GBP 23171

View Document

29/08/1429 August 2014 01/07/14 STATEMENT OF CAPITAL GBP 21197

View Document

29/08/1429 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 20792

View Document

29/08/1429 August 2014 01/01/14 STATEMENT OF CAPITAL GBP 23556

View Document

29/08/1429 August 2014 01/12/13 STATEMENT OF CAPITAL GBP 23938

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

16/08/1316 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 25434

View Document

16/08/1316 August 2013 01/11/12 STATEMENT OF CAPITAL GBP 28625

View Document

16/08/1316 August 2013 01/12/12 STATEMENT OF CAPITAL GBP 28282

View Document

16/08/1316 August 2013 SUB-DIVISION 01/01/13

View Document

16/08/1316 August 2013 01/02/13 STATEMENT OF CAPITAL GBP 27936

View Document

16/08/1316 August 2013 01/03/13 STATEMENT OF CAPITAL GBP 27235

View Document

16/08/1316 August 2013 01/04/13 STATEMENT OF CAPITAL GBP 26880

View Document

16/08/1316 August 2013 01/05/13 STATEMENT OF CAPITAL GBP 26523

View Document

16/08/1316 August 2013 01/06/13 STATEMENT OF CAPITAL GBP 26163

View Document

16/08/1316 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 25800

View Document

16/08/1316 August 2013 01/09/12 STATEMENT OF CAPITAL GBP 29302

View Document

16/08/1316 August 2013 01/10/12 STATEMENT OF CAPITAL GBP 28965

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 01/12/11 STATEMENT OF CAPITAL GBP 32214

View Document

17/08/1217 August 2012 01/03/12 STATEMENT OF CAPITAL GBP 31267

View Document

17/08/1217 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 29636

View Document

17/08/1217 August 2012 01/10/11 STATEMENT OF CAPITAL GBP 32832

View Document

17/08/1217 August 2012 01/01/01 STATEMENT OF CAPITAL GBP 32524

View Document

17/08/1217 August 2012 01/04/12 STATEMENT OF CAPITAL GBP 30946

View Document

17/08/1217 August 2012 01/01/12 STATEMENT OF CAPITAL GBP 31901

View Document

17/08/1217 August 2012 SUB-DIVISION 01/09/11

View Document

17/08/1217 August 2012 01/02/12 STATEMENT OF CAPITAL GBP 31585

View Document

17/08/1217 August 2012 01/06/12 STATEMENT OF CAPITAL GBP 30297

View Document

17/08/1217 August 2012 01/05/12 STATEMENT OF CAPITAL GBP 30623

View Document

17/08/1217 August 2012 01/07/12 STATEMENT OF CAPITAL GBP 29968

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ANTHONY CLARKE / 01/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MARK LOWRY / 01/08/2011

View Document

05/09/115 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 01/05/10 STATEMENT OF CAPITAL GBP 37692

View Document

30/08/1130 August 2011 01/03/11 STATEMENT OF CAPITAL GBP 34916

View Document

30/08/1130 August 2011 01/10/09 STATEMENT OF CAPITAL GBP 39502

View Document

30/08/1130 August 2011 01/08/10 STATEMENT OF CAPITAL GBP 36883

View Document

30/08/1130 August 2011 01/06/11 STATEMENT OF CAPITAL GBP 34038

View Document

30/08/1130 August 2011 01/05/11 STATEMENT OF CAPITAL GBP 34333

View Document

30/08/1130 August 2011 248 10% REDEEMABLE PREF SHARES OF £1 FOR CHARLES EDWARD CLARKE REDEEMED 01/09/2009

View Document

30/08/1130 August 2011 FORM 122 248 10%REDEEMABLE SHARES OF £1 REDEEMED 01/09/09 FOR CHARLES EDWARD CLARKE

View Document

30/08/1130 August 2011 01/02/11 STATEMENT OF CAPITAL GBP 35204

View Document

30/08/1130 August 2011 01/12/10 STATEMENT OF CAPITAL GBP 35773

View Document

30/08/1130 August 2011 01/02/10 STATEMENT OF CAPITAL GBP 38481

View Document

30/08/1130 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 33740

View Document

30/08/1130 August 2011 01/09/10 STATEMENT OF CAPITAL GBP 36609

View Document

30/08/1130 August 2011 01/11/10 STATEMENT OF CAPITAL GBP 36054

View Document

30/08/1130 August 2011 01/01/10 STATEMENT OF CAPITAL GBP 38740

View Document

30/08/1130 August 2011 01/01/11 STATEMENT OF CAPITAL GBP 35490

View Document

30/08/1130 August 2011 01/03/10 STATEMENT OF CAPITAL GBP 38220

View Document

30/08/1130 August 2011 01/06/10 STATEMENT OF CAPITAL GBP 37425

View Document

30/08/1130 August 2011 01/04/10 STATEMENT OF CAPITAL GBP 37957

View Document

30/08/1130 August 2011 01/08/11 STATEMENT OF CAPITAL GBP 33440

View Document

30/08/1130 August 2011 01/10/10 STATEMENT OF CAPITAL GBP 36333

View Document

30/08/1130 August 2011 01/12/09 STATEMENT OF CAPITAL GBP 38996

View Document

30/08/1130 August 2011 01/07/10 STATEMENT OF CAPITAL GBP 40000

View Document

30/08/1130 August 2011 01/11/09 STATEMENT OF CAPITAL GBP 39250

View Document

30/08/1130 August 2011 01/04/11 STATEMENT OF CAPITAL GBP 34626

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN CLARKE / 18/01/2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ALSOP / 01/08/2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DELIVERY EXT'D 3 MTH 31/08/99

View Document

05/11/985 November 1998 SHARES AGREEMENT OTC

View Document

04/11/984 November 1998 ALTER MEM AND ARTS 04/09/98

View Document

03/11/983 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 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