YORKSHIRE INKS LTD

Company Documents

DateDescription
04/06/254 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025 Statement of affairs

View Document

20/05/2520 May 2025 Registered office address changed from Suite 5 William Street Business Centre 7a Lower Clark Street Industrial Estate Scarborough YO12 7PW England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-05-20

View Document

17/02/2517 February 2025 Cessation of Andrew Melvyn Colbeck as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Andrew Melvyn Colbeck as a director on 2025-02-17

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

27/02/2427 February 2024 Registered office address changed from Unit 14 77- 78 Westborough Scarborough, YO11 1TP England to Suite 5 William Street Business Centre 7a Lower Clark Street Industrial Estate Scarborough YO12 7PW on 2024-02-27

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Registered office address changed from 78a Westborough Scarborough YO11 1TP England to Unit 14 77- 78 Westborough Scarborough, YO11 1TP on 2023-02-24

View Document

22/02/2322 February 2023 Change of details for Mrs Jayne Samantha Colbeck as a person with significant control on 2023-02-19

View Document

22/02/2322 February 2023 Change of details for Mr Andrew Melvyn Colbeck as a person with significant control on 2023-02-19

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

16/03/2116 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/09/2028 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 38-40 SEAMER ROAD CORNER SCARBOROUGH NORTH YORKSHIRE YO12 5BA

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SAMANTHA COLBECK / 27/04/2011

View Document

08/08/128 August 2012 SECRETARY'S CHANGE OF PARTICULARS / JAYNE SAMANTHA COLBECK / 07/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SAMANTHA COLBECK / 27/04/2011

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MELVYN COLBECK / 27/04/2011

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SAMANTHA COLBECK / 13/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MELVYN COLBECK / 13/01/2010

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 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