YORKS EA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Registered office address changed from 64 Shadwell Walk Leeds LS17 6EG England to Far Moss Sports Ground Moss Valley Leeds LS17 7NT on 2025-04-15 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
22/11/2422 November 2024 | Director's details changed for Mr Hendrie Iwanczuk on 2024-11-21 |
21/11/2421 November 2024 | Director's details changed for Mr Carl Thewlis on 2024-11-21 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
24/07/2424 July 2024 | Cessation of Hendrie Iwanczuk as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Cessation of Carl Thewlis as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Notification of Scrum Down (Holdings) Ltd as a person with significant control on 2024-07-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Registered office address changed from 1 Station Parade Leeds LS5 3HG to 64 Shadwell Walk Leeds LS17 6EG on 2024-03-12 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Amended micro company accounts made up to 2021-03-31 |
17/02/2217 February 2022 | Micro company accounts made up to 2021-03-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
21/05/2021 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 083760930005 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/06/1827 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083760930004 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083760930002 |
21/03/1821 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083760930003 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
26/07/1726 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083760930002 |
24/07/1724 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083760930001 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/12/1615 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
02/06/162 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/06/152 June 2015 | APPOINTMENT TERMINATED, SECRETARY IAN ELLIS |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 1 COMMERCIAL COURT BRIGGATE LEEDS WEST YORKSHIRE LS1 6ER |
02/06/152 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | APPOINTMENT TERMINATED, SECRETARY IAN ELLIS |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
17/04/1317 April 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
25/01/1325 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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