YORKSHIRE IT HOLDINGS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2024-09-30 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/08/2427 August 2024 | Termination of appointment of Josh Riley as a director on 2024-03-29 |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
06/06/246 June 2024 | Registered office address changed from 27-30 Cayley Court Hopper Hill Road Scarborough North Yorkshire YO11 3YJ to 26 Cayley Court Hopper Hill Road Eastfield Scarborough YO11 3YJ on 2024-06-06 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/04/2324 April 2023 | Termination of appointment of Simon Robson as a director on 2023-03-21 |
24/04/2324 April 2023 | Termination of appointment of James Harper as a director on 2023-03-17 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/02/224 February 2022 | Total exemption full accounts made up to 2021-09-30 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/02/2011 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
09/05/199 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/03/1920 March 2019 | PREVSHO FROM 31/10/2018 TO 30/09/2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/08/1813 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
23/05/1823 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104504890001 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
06/11/176 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ADENS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/08/1725 August 2017 | REGISTERED OFFICE CHANGED ON 25/08/2017 FROM COLUMBUS HOUSE 77-79 COLUMBUS RAVINE SCARBOROUGH NORTH YORKSHIRE YO12 7QU UNITED KINGDOM |
28/10/1628 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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