YATES HELLIER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Change of details for Mr Jack Hellier as a person with significant control on 2025-06-13 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
23/06/2523 June 2025 | Director's details changed for Mr Jack Hellier on 2025-06-13 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/02/2517 February 2025 | Registration of charge SC4517950001, created on 2025-02-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-13 with updates |
24/06/2424 June 2024 | Director's details changed for Mr Jack Hellier on 2024-05-22 |
24/06/2424 June 2024 | Director's details changed for Mr Ross Jordan Yates on 2024-05-22 |
24/06/2424 June 2024 | Change of details for Mr Ross Jordan Yates as a person with significant control on 2024-05-22 |
24/06/2424 June 2024 | Change of details for Mr Jack Hellier as a person with significant control on 2024-05-22 |
22/05/2422 May 2024 | Registered office address changed from 1 Woodside Place Suite 7B Glasgow Lanarkshire G3 7QF Scotland to 149 Hyndland Road Glasgow G12 9JA on 2024-05-22 |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-13 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
01/12/211 December 2021 | Registered office address changed from 48 Berkeley Street Glasgow G3 7DS to 2 Woodside Place Glasgow Lanarkshire G3 7QF on 2021-12-01 |
30/06/2130 June 2021 | Change of details for Mr Ross Jordan Yates as a person with significant control on 2020-06-14 |
30/06/2130 June 2021 | Change of details for Mr Jack Hellier as a person with significant control on 2020-06-14 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Change of details for Mr Jack Hellier as a person with significant control on 2020-06-14 |
29/06/2129 June 2021 | Director's details changed for Mr Jack Hellier on 2020-06-14 |
29/06/2129 June 2021 | Director's details changed for Mr Ross Jordan Yates on 2020-06-14 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-13 with updates |
29/06/2129 June 2021 | Change of details for Mr Ross Jordan Yates as a person with significant control on 2020-06-14 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
30/03/1730 March 2017 | COMPANY NAME CHANGED ORBIS PROPERTY LIMITED CERTIFICATE ISSUED ON 30/03/17 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JORDAN YATES / 11/01/2017 |
11/01/1711 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HELLIER / 11/01/2017 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM C/O F L WALKER & COMPANY 2 WOODSIDE PLACE GLASGOW G3 7QF |
20/02/1520 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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