YOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-07-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

04/03/214 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

11/10/2011 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, SECRETARY JEAN YOOL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/01/198 January 2019 DISS40 (DISS40(SOAD))

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/10/1515 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/12

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

21/10/1221 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE YOOL / 01/01/2010

View Document

08/11/108 November 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN MARGARET YOOL / 01/01/2010

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/08

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 Annual return made up to 21 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 21/09/06; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 24 KING STREET ULVERSTON CUMBRIA LA12 7DZ

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 COMPANY NAME CHANGED KYVERTON LTD CERTIFICATE ISSUED ON 12/10/04

View Document

27/09/0427 September 2004 REGISTERED OFFICE CHANGED ON 27/09/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/09/0427 September 2004 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 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