YORKSHIRE SUBS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTermination of appointment of Khalis Trading Limited as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewCessation of Khalis Trading Limited as a person with significant control on 2025-08-19

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

16/12/2416 December 2024 Change of details for Mr Kodi Toa Sanerivi as a person with significant control on 2024-12-16

View Document

29/10/2429 October 2024 Notification of Khalis Trading Limited as a person with significant control on 2024-10-29

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY SANERIVI

View Document

31/01/1731 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 CORPORATE DIRECTOR APPOINTED KHALIS TRADING LIMITED

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 301A SUNDERLAND ROAD SOUTH SHIELDS TYNE AND WEAR NE34 6RB

View Document

22/06/1522 June 2015 Registered office address changed from , 301a Sunderland Road, South Shields, Tyne and Wear, NE34 6RB to 46 Houghton Place Bradford West Yorkshire BD1 3RG on 2015-06-22

View Document

09/04/159 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Registered office address changed from , C/O Optimal Accountancy, 9 Starting Point Wawn Street, South Shields, Tyne and Wear, NE33 4EB, England on 2014-06-23

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM C/O OPTIMAL ACCOUNTANCY 9 STARTING POINT WAWN STREET SOUTH SHIELDS TYNE AND WEAR NE33 4EB ENGLAND

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY JAYNE ASPINALL / 14/05/2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM SILVER FERN HORNBY NORTHALLERTON NORTH YORKSHIRE DL6 2JQ

View Document

29/04/1429 April 2014 Registered office address changed from , Silver Fern Hornby, Northallerton, North Yorkshire, DL6 2JQ on 2014-04-29

View Document

01/04/141 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 Registered office address changed from , 1 Keyes Close, Birchwood, Warrington, WA3 6RU, England on 2013-07-18

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 1 KEYES CLOSE BIRCHWOOD WARRINGTON WA3 6RU ENGLAND

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KODI SANERIVI / 28/06/2013

View Document

25/06/1325 June 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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