YORKSHIRE HEALTH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Director's details changed for Mrs Sarah Jane Fawcett on 2022-01-11

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-17 with updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE BOLAND / 15/08/2019

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078510840001

View Document

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

View Accounts

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 CESSATION OF NIGEL JOHN WELLS AS A PSC

View Document

21/11/1721 November 2017 CESSATION OF PAUL JEREMY TURNER AS A PSC

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NMU HEALTH SOLUTIONS LIMITED

View Document

21/11/1721 November 2017 CESSATION OF RICHARD JAMES ROBINSON AS A PSC

View Document

21/11/1721 November 2017 CESSATION OF NICHOLAS JAMES BLAKEY SPENCER AS A PSC

View Document

21/11/1721 November 2017 CESSATION OF JOHN BRITTENDEN AS A PSC

View Document

24/04/1724 April 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

19/04/1719 April 2017 ALTER ARTICLES 04/04/2017

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 5 CARRWOOD PARK, SWILLINGTON COMMON FARM SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG ENGLAND

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MISS SARAH JANE BOLAND

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MRS JOANNE LOUISE HOLGATE

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELLS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPENCER

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBINSON

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRITTENDEN

View Document

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

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM CARRWOOD PARK SWILLINGTON COMMON FARM SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

31/05/1331 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 160

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED NICHOLAS JAMES BLAKEY SPENCER

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED PAUL JEREMY TURNER

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/12/126 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/11/1117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information