YORKSHIRE MESMAC TRADING LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

22/03/2322 March 2023 Appointment of Mr Adam Paver-Merrison as a director on 2022-11-16

View Document

20/03/2320 March 2023 Termination of appointment of Stephen William Hopker as a director on 2022-07-18

View Document

20/03/2320 March 2023 Termination of appointment of Elizabeth Kathryn Carey as a secretary on 2022-11-16

View Document

20/03/2320 March 2023 Appointment of Miss Samantha Janet Worrell as a secretary on 2022-11-16

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MRS ALEXANDRA KATE MCEWAN-HANNANT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR LIAQAT ALI

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 31/03/16 NO MEMBER LIST

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID EALES

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR STEPHEN WILLIAM HOPKER

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR LIAQAT ALI

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHCLIFFE BOWEN

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/06/1514 June 2015 31/03/15 NO MEMBER LIST

View Document

14/06/1514 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KATHRYN CAREY / 19/05/2015

View Document

14/06/1514 June 2015 REGISTERED OFFICE CHANGED ON 14/06/2015 FROM 60 UPPER BASINGHALL STREET LEEDS WEST YORKSHIRE LS1 5HR

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 31/03/14 NO MEMBER LIST

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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