YORKSHIRE NETTING & SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Register inspection address has been changed from 15a Hall Gate Doncaster DN1 3NA England to 11 Bradford Row Doncaster DN1 3NF

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

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

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Director's details changed for Mr Craig Andrew Stubley on 2021-10-10

View Document

19/10/2119 October 2021 Change of details for Mr Simon Charles Tomlinson as a person with significant control on 2021-10-10

View Document

19/10/2119 October 2021 Director's details changed for Mr Christopher John Graham on 2021-10-10

View Document

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

View Accounts

22/01/2122 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM C/O SIMON TOMLINSON 21 HELSTON GREEN LEEDS WEST YORKSHIRE LS10 4NY

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

09/01/189 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 APPOINTMENT TERMINATED, SECRETARY COMPANY CREATIONS & CONTROL LTD

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW STUBLEY / 30/06/2017

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 SAIL ADDRESS CHANGED FROM: C/O WHITE ROSE MANAGEMENT SERVICES 13 YORKERSGATE MALTON YO17 7AA ENGLAND

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES TOMLINSON

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN GRAHAM

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANDREW STUBLEY

View Document

26/06/1726 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/06/1726 June 2017 SAIL ADDRESS CHANGED FROM: C/O WHITE ROSE MANAGEMENT SERVICES 15A HALLGATE DONCASTER SOUTH YORKSHIRE DN1 3NA UNITED KINGDOM

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 SAIL ADDRESS CREATED

View Document

16/06/1616 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/06/1616 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/06/153 June 2015 PREVSHO FROM 31/05/2015 TO 30/09/2014

View Document

13/04/1513 April 2015 01/10/14 STATEMENT OF CAPITAL GBP 3

View Document

13/04/1513 April 2015 CORPORATE SECRETARY APPOINTED COMPANY CREATIONS & CONTROL LTD

View Document

20/01/1520 January 2015 COMPANY NAME CHANGED YORKSHIRE NETTING SERVICES LIMITED CERTIFICATE ISSUED ON 20/01/15

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GRAHAM

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/07/148 July 2014 DIRECTOR APPOINTED MR CRAIG ANDREW STUBLEY

View Document

27/05/1427 May 2014 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