YORKSHIRE PRINTING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

07/02/257 February 2025 Appointment of a voluntary liquidator

View Document

07/02/257 February 2025 Resolutions

View Document

07/02/257 February 2025 Registered office address changed from 49 Austhorpe Road Cross Gates Leeds LS15 8BA to Level Q, Sheraton House Surtees Business Park Surtees Way Stockton-on-Tees TS18 3HR on 2025-02-07

View Document

07/02/257 February 2025 Statement of affairs

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Director's details changed for Mrs Jeanie Comb Anderson Witchell on 2024-06-10

View Document

10/06/2410 June 2024 Change of details for Mrs Jeanie Comb Anderson Witchell as a person with significant control on 2024-06-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Director's details changed for Mrs Jeanie Comb Anderson Witchell on 2022-08-03

View Document

30/05/2330 May 2023 Change of details for Mrs Jeanie Comb Anderson Witchell as a person with significant control on 2022-08-03

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/12/2023 December 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

19/11/1919 November 2019 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WITCHELL

View Document

25/02/1925 February 2019 CESSATION OF JAMES IAN WITCHELL AS A PSC

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JEANIE COMB ANDERSON WITCHELL / 25/02/2019

View Document

10/12/1810 December 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/05/1623 May 2016 23/05/16 NO CHANGES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/10/1529 October 2015 PREVEXT FROM 30/05/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 23/05/15 NO CHANGES

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

27/02/1527 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

23/02/1323 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/05/1227 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 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