YIELDCLEAR LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Termination of appointment of Patricia Jones as a director on 2024-09-26

View Document

26/05/2426 May 2024 Micro company accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/05/235 May 2023 Micro company accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Director's details changed for Mr David Andrew Welham on 2022-10-23

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/07/213 July 2021 Appointment of Mr David Andrew Welham as a director on 2021-06-18

View Document

03/07/213 July 2021 Termination of appointment of Rosemary May as a director on 2021-06-18

View Document

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 DIRECTOR APPOINTED MRS ROSEMARY MAY

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NATTRASS

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/02/167 February 2016 31/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/03/1514 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 31/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/02/146 February 2014 31/01/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/11/1323 November 2013 DIRECTOR APPOINTED MR ANDREW NATTRASS

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA KAYE

View Document

23/02/1323 February 2013 DIRECTOR APPOINTED MR HENRY LESLIE BINGHAM

View Document

18/02/1318 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 31/01/13 NO MEMBER LIST

View Document

16/02/1216 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/02/124 February 2012 31/01/12 NO MEMBER LIST

View Document

17/07/1117 July 2011 DIRECTOR APPOINTED MRS SHEILA ELIZABETH KAYE

View Document

15/02/1115 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

06/02/116 February 2011 31/01/11 NO MEMBER LIST

View Document

25/06/1025 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 03/02/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JONES / 03/02/2010

View Document

03/02/103 February 2010 31/01/10 NO MEMBER LIST

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HAINSWORTH / 03/02/2010

View Document

02/07/092 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BROWN

View Document

02/02/092 February 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY GILLIAN HAINSWORTH

View Document

15/05/0815 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

03/08/073 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

09/02/069 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 8-9 THORN NOOK MUNCASTER YORK YO31 9LH

View Document

09/02/069 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 ANNUAL RETURN MADE UP TO 31/01/05

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 ANNUAL RETURN MADE UP TO 31/01/04

View Document

24/09/0324 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 ANNUAL RETURN MADE UP TO 31/01/03

View Document

11/10/0211 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 ANNUAL RETURN MADE UP TO 31/01/02

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 ANNUAL RETURN MADE UP TO 31/01/01

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 ANNUAL RETURN MADE UP TO 31/01/00

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/02/9918 February 1999 ANNUAL RETURN MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 ANNUAL RETURN MADE UP TO 31/01/98

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/02/9724 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/02/9724 February 1997 ANNUAL RETURN MADE UP TO 31/01/97

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/02/9625 February 1996 ANNUAL RETURN MADE UP TO 31/01/96

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/02/9524 February 1995 ANNUAL RETURN MADE UP TO 31/01/95

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 ANNUAL RETURN MADE UP TO 31/01/94

View Document

09/03/939 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/02/9326 February 1993 ANNUAL RETURN MADE UP TO 31/01/93

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

13/02/9213 February 1992 ANNUAL RETURN MADE UP TO 31/01/92

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/02/9118 February 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/03/906 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 ANNUAL RETURN MADE UP TO 31/01/90

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/03/891 March 1989 ANNUAL RETURN MADE UP TO 02/02/89

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/03/8823 March 1988 REGISTERED OFFICE CHANGED ON 23/03/88 FROM: 28 THE HORSESHOE DRINGHOUSES YORK NORTH YORKSHIRE

View Document

23/03/8823 March 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

09/02/889 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/12/8630 December 1986 GAZETTABLE DOCUMENT

View Document

26/08/8626 August 1986 REGISTERED OFFICE CHANGED ON 26/08/86 FROM: 15 PEMBROKE ROAD BRISTOL BS99 7DX

View Document

26/08/8626 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/862 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information