YATES HELLIER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Change of details for Mr Jack Hellier as a person with significant control on 2025-06-13

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

23/06/2523 June 2025 Director's details changed for Mr Jack Hellier on 2025-06-13

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/02/2517 February 2025 Registration of charge SC4517950001, created on 2025-02-10

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

24/06/2424 June 2024 Director's details changed for Mr Jack Hellier on 2024-05-22

View Document

24/06/2424 June 2024 Director's details changed for Mr Ross Jordan Yates on 2024-05-22

View Document

24/06/2424 June 2024 Change of details for Mr Ross Jordan Yates as a person with significant control on 2024-05-22

View Document

24/06/2424 June 2024 Change of details for Mr Jack Hellier as a person with significant control on 2024-05-22

View Document

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

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

30/06/2130 June 2021 Change of details for Mr Ross Jordan Yates as a person with significant control on 2020-06-14

View Document

30/06/2130 June 2021 Change of details for Mr Jack Hellier as a person with significant control on 2020-06-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Change of details for Mr Jack Hellier as a person with significant control on 2020-06-14

View Document

29/06/2129 June 2021 Director's details changed for Mr Jack Hellier on 2020-06-14

View Document

29/06/2129 June 2021 Director's details changed for Mr Ross Jordan Yates on 2020-06-14

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

29/06/2129 June 2021 Change of details for Mr Ross Jordan Yates as a person with significant control on 2020-06-14

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 COMPANY NAME CHANGED ORBIS PROPERTY LIMITED CERTIFICATE ISSUED ON 30/03/17

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS JORDAN YATES / 11/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HELLIER / 11/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

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

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/06/137 June 2013 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