YORSSAS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

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

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-02 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 Micro company accounts made up to 2022-07-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

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

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON HOOPER

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS FIONA COLLINS

View Document

04/12/184 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

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 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

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Document

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

View Accounts

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CANNING

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CANNING

View Document

18/04/1618 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR MARK CANNING

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

01/09/141 September 2014 DIRECTOR APPOINTED MRS HEATHER LAMBORN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMBORN

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN WILLIAM LAMBORN / 01/04/2014

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

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

View Accounts

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BOYD

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELAINE PRYKE / 25/02/2014

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM C/O FORD & WARREN WESTGATE POINT WESTGATE LEEDS LS1 2AX ENGLAND

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS KIRSTY RAE GALLAGHER

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM FIRST FLOOR AXIS HOUSE NEPSHAW LANE SOUTH MORLEY LEEDS WEST YORKSHIRE LS27 7JQ UNITED KINGDOM

View Document

12/04/1312 April 2013 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