YORKSHIRE BIOSCIENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

11/11/2411 November 2024 Certificate of change of name

View Document

11/11/2411 November 2024 Elect to keep the directors' register information on the public register

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

17/11/1817 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/12/1712 December 2017 SAIL ADDRESS CHANGED FROM: REGENCY HOUSE, WESTMINSTER PLACE, YORK BUSINESS PARK, NETHER POPPLETON, YORK, YO26 6RW ENGLAND

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

08/02/168 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR VIACHESLAV PAVLOVETS / 05/02/2016

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM REGENCY HOUSE, WESTMINSTER PLACE YORK BUSINESS PARK NETHER POPPLETON YORK YO26 6RW

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED YORKSHIRE BIOSCIENCE LIMITED CERTIFICATE ISSUED ON 20/03/15

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

14/01/1314 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM REGENCY HOUSE WESTMINSTER PLACE YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TURNER LITTLE COMPANY SECRETARIES LIMITED / 07/01/2010

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR VIACHESLAV PAVLOVETS / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

08/01/098 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/12/068 December 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 28/02/07

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0521 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 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