YORKSHIRE SPAS LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 04/09/234 September 2023 | Confirmation statement made on 2023-08-26 with updates |
| 30/08/2330 August 2023 | Micro company accounts made up to 2021-07-31 |
| 30/08/2330 August 2023 | Micro company accounts made up to 2022-07-31 |
| 02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
| 02/02/232 February 2023 | Compulsory strike-off action has been discontinued |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-08-12 with updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 05/07/215 July 2021 | Micro company accounts made up to 2020-07-31 |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
| 02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 25/09/1925 September 2019 | DISS40 (DISS40(SOAD)) |
| 24/09/1924 September 2019 | FIRST GAZETTE |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 138 STEPNEY ROAD SCARBOROUGH YO12 5NH UNITED KINGDOM |
| 07/12/187 December 2018 | CESSATION OF BEN KITTO AS A PSC |
| 07/12/187 December 2018 | APPOINTMENT TERMINATED, DIRECTOR BEN KITTO |
| 03/07/183 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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