YORKSHIRE SHEETING AND INSULATION SERVICES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Full accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Termination of appointment of Andrew Thompson as a director on 2025-03-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

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

View Accounts

25/04/2425 April 2024 Full accounts made up to 2023-07-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

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

View Accounts

27/04/2327 April 2023 Full accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

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

View Accounts

29/04/2029 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES

View Document

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

View Accounts

25/04/1925 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

02/04/192 April 2019 SUB-DIVISION 01/03/19

View Document

18/03/1918 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1918 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1918 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1918 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 94

View Document

18/03/1918 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 94.50

View Document

12/02/1912 February 2019 SAIL ADDRESS CHANGED FROM: C/O C/O GARBUTT & ELLIOTT LLP ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK NORTH YORKSHIRE YO32 9GW ENGLAND

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON HEATH / 01/08/2018

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/04/1619 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

11/01/1611 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

09/04/159 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

07/01/157 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 AUDITOR'S RESIGNATION

View Document

08/04/148 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR STEPHEN MARCUS LONG

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR ANDREW THOMPSON

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON HEATH / 10/01/2014

View Document

10/01/1410 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

09/01/139 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 SAIL ADDRESS CREATED

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA RAPER

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MRS GILLIAN MICHELE JACKSON

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRASER

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM FRASER

View Document

01/02/121 February 2012 SECRETARY APPOINTED MRS SANDRA RAPER

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR GRAHAM THOMAS HALL

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/113 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRASER / 01/10/2009

View Document

05/01/115 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GORDON HEATH / 01/10/2009

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

11/01/1011 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRASER / 11/01/2010

View Document

06/11/096 November 2009 SECRETARY APPOINTED WILLIAM FRASER

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN VERITY

View Document

06/11/096 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN VERITY

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 15/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

04/07/904 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 15/12/89; NO CHANGE OF MEMBERS

View Document

07/11/897 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

15/07/8815 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

15/04/8815 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 ALTER MEM AND ARTS 080288

View Document

09/01/889 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/8724 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 DIRECTOR RESIGNED

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/86

View Document

27/12/8627 December 1986 NEW DIRECTOR APPOINTED

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