YORKS EA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Director's details changed for Mr Hendrie Iwanczuk on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Carl Thewlis on 2024-11-21

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

24/07/2424 July 2024 Cessation of Hendrie Iwanczuk as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Cessation of Carl Thewlis as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Notification of Scrum Down (Holdings) Ltd as a person with significant control on 2024-07-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Amended micro company accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083760930005

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083760930004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083760930002

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083760930003

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083760930002

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083760930001

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/06/162 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY IAN ELLIS

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 1 COMMERCIAL COURT BRIGGATE LEEDS WEST YORKSHIRE LS1 6ER

View Document

02/06/152 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY IAN ELLIS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

17/04/1317 April 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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