YORKSHIRE ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 NewCompulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with updates

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

05/06/255 June 2025 Registered office address changed from 41 Whetley Hill Bradford BD8 8NL England to Unit 6 Front, Airedale Park Royd Ings Avenue Keighley BD21 4DG on 2025-06-05

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from Shan Buildings, Alice Street Keighley West Yorkshire BD21 3JD to 41 Whetley Hill Bradford BD8 8NL on 2024-01-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Administrative restoration application

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

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 14/08/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

20/06/1820 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

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

01/10/151 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 FIRST GAZETTE

View Document

23/10/1423 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

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

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

04/12/134 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

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

View Accounts

26/11/1226 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

22/10/1222 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

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

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALI SHAN

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/1019 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALI SHAN / 01/09/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS ALI AKBAR SHAN LOGGED FORM

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 September 2005

View Document

22/12/0822 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

07/12/057 December 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FIRST GAZETTE

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 6 HENRY STREET KEIGHLEY WEST YORKSHIRE BD21 3DR

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 REGISTERED OFFICE CHANGED ON 08/10/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

08/10/038 October 2003 S366A DISP HOLDING AGM 25/09/03

View Document

08/10/038 October 2003 S386 DISP APP AUDS 25/09/03

View Document

25/09/0325 September 2003 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