YORKSHIRE IT HOLDINGS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

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

View Accounts

27/08/2427 August 2024 Termination of appointment of Josh Riley as a director on 2024-03-29

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Termination of appointment of Simon Robson as a director on 2023-03-21

View Document

24/04/2324 April 2023 Termination of appointment of James Harper as a director on 2023-03-17

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

11/02/2011 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/05/199 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 PREVSHO FROM 31/10/2018 TO 30/09/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104504890001

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL ADENS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

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

View Document

28/10/1628 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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