YORK TECHNOLOGIES LIMITED

Company Documents

DateDescription
21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH WILKINSON / 03/09/2019

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 9 TOLVERTH ROW TOLVERTH ROW LONG ROCK PENZANCE TR20 8BY ENGLAND

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID KEITH WILKINSON / 03/09/2019

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ELEANOR WILKINSON / 03/09/2019

View Document

24/06/2024 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM BRUNNION STUDIOS LELANT DOWNS HAYLE CORNWALL TR27 6NT

View Document

26/07/1926 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE ELEANOR WADDON / 31/05/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ELEANOR WADDON / 31/05/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MS KATHERINE ELEANOR WADDON

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID KEITH WILKINSON / 02/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILKINSON / 01/09/2008

View Document

23/09/0823 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE WADDON / 01/09/2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM ST MARYS COTTAGE TREVEDRAN ST BURYAN PENZANCE CORNWALL TR19 6DJ

View Document

27/09/0727 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 34 BARBICAN MEWS YORK YO10 5BZ

View Document

13/09/0413 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: THE GABLES 62A BOOTHAM YORK NORTH YORKSHIRE YO30 7WX

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED ELECTRA COMPUTER SERVICES LTD CERTIFICATE ISSUED ON 20/10/99

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: 34 BARBICAN MEWS YORK NORTH YORKSHIRE YO10 5BZ

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 £ NC 100/50000 29/09/99

View Document

06/10/996 October 1999 NEW SECRETARY APPOINTED

View Document

06/10/996 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

06/10/996 October 1999 NC INC ALREADY ADJUSTED 29/09/99

View Document

22/09/9922 September 1999 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