YORKSHIRE RUNNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with updates

View Document

12/01/2512 January 2025 Cessation of Steven Brooks as a person with significant control on 2024-12-27

View Document

27/12/2427 December 2024 Termination of appointment of Steven Brooks as a director on 2024-12-27

View Document

08/12/248 December 2024 Micro company accounts made up to 2024-07-31

View Document

08/12/248 December 2024 Termination of appointment of Michael Deegan as a secretary on 2024-11-29

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-09-14 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/01/2418 January 2024 Registered office address changed from 5 Middleton Court Otley West Yorkshire LS21 2FA England to 6 Craiglands Park Ilkley LS29 8SX on 2024-01-18

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Cessation of Michael Deegan as a person with significant control on 2023-09-14

View Document

14/09/2314 September 2023 Appointment of Mr Darryl Gary Stead as a director on 2023-09-14

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

14/09/2314 September 2023 Notification of Melissa Jane Stead as a person with significant control on 2023-09-14

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

16/12/2216 December 2022 Termination of appointment of Ross Blackburn as a director on 2022-08-31

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-07-31

View Document

14/10/2114 October 2021 Appointment of Mr Ross Blackburn as a director on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR DAVID NORMAN

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MR STEVEN BROOKS

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAISY AGAR

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEEGAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

07/07/207 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DEEGAN

View Document

06/11/196 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY AGAR

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MISS DAISY AGAR

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROOKS

View Document

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR TIMOTHY AGAR

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

14/07/1514 July 2015 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