YORKSHIRE ACCOUNTANTS AND AUDITORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Appointment of Mr George Duncan Fothergill as a director on 2022-10-03

View Document

18/02/2218 February 2022 Director's details changed for Mrs Margaret Elsworth on 2022-02-13

View Document

18/02/2218 February 2022 Director's details changed for Mr Brian Elsworth on 2022-02-13

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/07/2112 July 2021 Appointment of Mr Michael Justin Thwaites as a director on 2021-07-12

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR PETER TARREN

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/11/186 November 2018 DIRECTOR APPOINTED MR PETER TARREN

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THWAITES

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

05/10/175 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY MCCONVILLE

View Document

11/02/1611 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026812260001

View Document

18/02/1318 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 DIRECTOR APPOINTED MR MICHAEL JUSTIN THWAITES

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MRS JOANNE LESLEY THWAITES

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE THWAITES

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THWAITES

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/03/128 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JUSTIN THWAITES / 09/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELSWORTH / 09/02/2011

View Document

09/02/119 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LESLEY THWAITES / 09/02/2011

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/05/1025 May 2010 01/09/09 STATEMENT OF CAPITAL GBP 1000000

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MRS JOANNE LESLEY THWAITES

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MR MICHAEL JUSTIN THWAITES

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED MRS MARGARET ELSWORTH

View Document

17/02/1017 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ELSWORTH / 17/02/2010

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR BRIAN ELSWORTH

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARRIE PRICE

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PRICE

View Document

06/11/096 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/01/0927 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: EVA LETT HOUSE 1 SOUTH CRESCENT HARROGATE ROAD RIPON NORTH YORKSHIRE HG4 1SN

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

02/02/022 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

04/10/994 October 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: JOHN AISLABLE HOUSE 68 NORTH STREET RIPON NORTH YORKSHIRE HG4 1EH

View Document

20/03/9720 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95

View Document

06/03/956 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

07/03/947 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 EL RES 366A & 2521 19/11/93

View Document

06/12/936 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

04/05/934 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/05/934 May 1993 RETURN MADE UP TO 27/01/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/933 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 3/4 BERNERS STREET LONDON W1P 4AT

View Document

02/04/922 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9230 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/03/9227 March 1992 COMPANY NAME CHANGED INCOMEACTIVE LIMITED CERTIFICATE ISSUED ON 30/03/92

View Document

27/01/9227 January 1992 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