YORPOWER 2009 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 13/02/2513 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-09-30 with updates |
| 07/10/247 October 2024 | Director's details changed for Mr Anthony John Brimble on 2024-10-07 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 29/02/2429 February 2024 | Current accounting period shortened from 2023-10-31 to 2023-01-31 |
| 29/02/2429 February 2024 | Total exemption full accounts made up to 2023-01-31 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with updates |
| 14/03/2314 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 16/02/2316 February 2023 | Cessation of Anthony John Brimble as a person with significant control on 2023-01-31 |
| 16/02/2316 February 2023 | Change of details for Brimlow Limited as a person with significant control on 2023-01-31 |
| 19/01/2319 January 2023 | Certificate of change of name |
| 19/01/2319 January 2023 | Change of name notice |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with updates |
| 29/09/2229 September 2022 | Termination of appointment of Stephen Robert Hammond as a director on 2022-09-29 |
| 01/03/221 March 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 10/02/2110 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES |
| 17/06/2017 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIMLOW LIMITED |
| 17/06/2017 June 2020 | CESSATION OF IAN JEREMY THOMPSON AS A PSC |
| 20/01/2020 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 22/01/1922 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070357800001 |
| 03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 070357800002 |
| 14/12/1714 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 09/03/179 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 25/04/1625 April 2016 | ENTRY INTO GUARANTEE APPROVED, CO BUSINESS 07/04/2016 |
| 18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 13/10/1513 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 10/04/1510 April 2015 | STATEMENT OF COMPANY'S OBJECTS |
| 10/04/1510 April 2015 | ADOPT ARTICLES 12/03/2015 |
| 30/03/1530 March 2015 | 13/03/15 STATEMENT OF CAPITAL GBP 10200 |
| 21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 16/10/1416 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 09/01/149 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 16/10/1316 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BRIMBLE / 03/07/2013 |
| 11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 15/10/1215 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 27/10/1127 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/12/1024 December 2010 | REGISTERED OFFICE CHANGED ON 24/12/2010 FROM ELECTRICITY BUILDING BLENHEIM ROAD POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON, YORK EAST YORKSHIRE YO42 2GL UK |
| 04/10/104 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
| 25/02/1025 February 2010 | CURREXT FROM 30/09/2010 TO 31/10/2010 |
| 30/11/0930 November 2009 | DIRECTOR APPOINTED MR STEVEN HAMMOND |
| 30/11/0930 November 2009 | DIRECTOR APPOINTED MR IAN THOMPSON |
| 30/11/0930 November 2009 | 01/11/09 STATEMENT OF CAPITAL GBP 10000 |
| 15/10/0915 October 2009 | APPOINTMENT TERMINATED, DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED |
| 15/10/0915 October 2009 | APPOINTMENT TERMINATED, SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED |
| 30/09/0930 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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