YRG SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-18 with updates |
28/09/2328 September 2023 | Accounts for a small company made up to 2022-12-31 |
24/03/2324 March 2023 | Director's details changed for Mr Mark Charles Gration on 2022-03-10 |
10/02/2310 February 2023 | Purchase of own shares. |
20/01/2320 January 2023 | Cancellation of shares. Statement of capital on 2022-12-22 |
04/01/234 January 2023 | Termination of appointment of Philip Alan Brown as a director on 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-18 with updates |
05/10/225 October 2022 | Accounts for a small company made up to 2021-12-31 |
15/02/2215 February 2022 | Purchase of own shares. |
31/01/2231 January 2022 | Cancellation of shares. Statement of capital on 2021-12-30 |
21/01/2221 January 2022 | Satisfaction of charge 1 in full |
12/01/2212 January 2022 | Termination of appointment of Stephen William Buxton as a director on 2021-12-31 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
23/12/2123 December 2021 | Registration of charge 053180050002, created on 2021-12-15 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/09/2018 September 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
12/02/1912 February 2019 | ADOPT ARTICLES 21/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
09/08/189 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/08/1718 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
12/07/1612 July 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
12/01/1612 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES GRATION / 04/01/2013 |
03/01/133 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/08/128 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOODWARD / 26/07/2012 |
01/05/121 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/01/125 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
05/01/125 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK GRATION / 21/12/2011 |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TINKER / 14/09/2011 |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/01/1011 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BUXTON / 21/12/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROWN / 21/12/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOODWARD / 21/12/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TINKER / 21/12/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GRATION / 21/12/2009 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COWLEY / 21/12/2009 |
04/01/104 January 2010 | DIRECTOR APPOINTED PHILIP BROWN |
04/01/104 January 2010 | ADOPT ARTICLES 21/12/2009 |
04/01/104 January 2010 | DIRECTOR APPOINTED STEPHEN WILLIAM BUXTON |
04/01/104 January 2010 | 21/12/09 STATEMENT OF CAPITAL GBP 25000 |
17/12/0917 December 2009 | COMPANY NAME CHANGED YORK REPRO-GRAPHIC LIMITED CERTIFICATE ISSUED ON 17/12/09 |
17/12/0917 December 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/02/0910 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID COWLEY / 06/01/2009 |
04/02/094 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
23/12/0823 December 2008 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
04/01/084 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
08/05/078 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
08/01/078 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
10/03/0510 March 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/01/0519 January 2005 | SECRETARY RESIGNED |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | NEW DIRECTOR APPOINTED |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
21/12/0421 December 2004 | 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