YORKSHIRE KEY SERVICES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Patrick John Thomas Connolly as a director on 2025-08-14

View Document

09/06/259 June 2025 Appointment of Mrs Victoria Louise Oygard as a director on 2025-06-06

View Document

09/06/259 June 2025 Termination of appointment of Robert Keith Moorhouse as a director on 2025-06-06

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

13/02/2313 February 2023 Appointment of Mr Patrick John Thomas Connolly as a director on 2023-02-09

View Document

02/02/232 February 2023 Termination of appointment of Robert Andrew Purdy as a director on 2023-01-21

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED GROUP SECRETARY SIMON WAITE

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP COTTAM

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELSWORTH

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBIN CHURCHOUSE

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCLEOD

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MRS HELEN CLARE NELLIST

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY ANN FITZPATRICK

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR STEPHEN WHITE

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON

View Document

20/04/1620 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

11/07/1411 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR ROBIN JAMES CHURCHOUSE

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN CORNISH

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CATON

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH JACKSON

View Document

12/04/1012 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NORMAN HENDERSON / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CATON / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE JACKSON / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CHARLES ANDREW CORNISH / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MCCLEOD / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LESLIE COTTAM / 08/04/2010

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN LOUISE FITZPATRICK / 08/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ELSWORTH / 08/04/2010

View Document

15/09/0915 September 2009 AUDITOR'S RESIGNATION

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/08/097 August 2009 AUDITOR'S RESIGNATION

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR ANDREW MARK CATON

View Document

16/04/0916 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MRS SARAH LOUISE JACKSON

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED DIRECTOR JAYNE COCKILL

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR ANDREW ROBERT MCCLEOD

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MS JAYNE ELIZABETH COCKILL

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

15/07/0715 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 £ NC 100/5000000 30/07/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 S386 DISP APP AUDS 30/07/01

View Document

13/08/0113 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0113 August 2001 NC INC ALREADY ADJUSTED 30/07/01

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/04/9814 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/04/9521 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/04/9521 April 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 COMPANY NAME CHANGED HAYWARDS HEATH FINANCIAL SERVICE S LIMITED CERTIFICATE ISSUED ON 16/02/93

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: 33 BOLTRO ROAD HAYWARDS HEATH WEST SUSSEX RH16 1BQ

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/9324 January 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

18/01/9318 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

23/07/9223 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

22/04/9222 April 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 EXEMPTION FROM APPOINTING AUDITORS 08/04/91

View Document

30/04/9130 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

21/03/9121 March 1991 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