INITIALLY YOURS EMBROIDERERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

14/03/2514 March 2025 Appointment of Mr Paul Lewis as a director on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Glenn Peter Leech as a director on 2025-03-14

View Document

07/06/247 June 2024 Micro company accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Peter John Robert Monkhouse as a director on 2024-04-10

View Document

24/04/2424 April 2024 Appointment of Mrs Heather Frances Blackman as a director on 2024-04-15

View Document

01/03/241 March 2024 Termination of appointment of Ian John Webb as a director on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

28/04/2328 April 2023

View Document

18/04/2318 April 2023

View Document

16/02/2316 February 2023

View Document

07/02/237 February 2023

View Document

20/01/2320 January 2023

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Notification of Cbpe Capital Llp as a person with significant control on 2021-10-27

View Document

15/11/2115 November 2021 Cessation of F.R. Monkhouse Limited as a person with significant control on 2021-10-27

View Document

15/11/2115 November 2021 Notification of Cbpe Capital X Gp Llp as a person with significant control on 2021-10-27

View Document

04/11/214 November 2021 Satisfaction of charge 024166320001 in full

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ELIZABETH LERWAY / 05/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLE ELIZABETH LERWAY / 05/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA JULIET EVANS / 05/06/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLE ELIZABETH LERWAY / 29/04/2019

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

18/04/1818 April 2018 SUB-DIVISION 30/06/17

View Document

09/04/189 April 2018 DIRECTOR APPOINTED PHILIP WILLAM NICHOLLS

View Document

27/03/1827 March 2018 ALTER ARTICLES 01/07/2017

View Document

26/03/1826 March 2018 01/07/17 STATEMENT OF CAPITAL GBP 2.353

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/01/1612 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/02/1418 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM WAVERLEY UNITS OLD GLOUCESTER ROAD HAMBROOK BRISTOL GLOCESTERSHIRE BS16 1RP

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANA EVANS / 01/01/2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LERWAY / 01/01/2010

View Document

03/02/103 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 REGISTERED OFFICE CHANGED ON 17/03/04 FROM: UNIT 8 THE FAIRWAY GOLF COURSE LANE FILTON BRISTOL BS34 7QS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

06/07/026 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

07/01/977 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

14/01/9514 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 08/01/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

05/03/935 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 08/01/92; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 REGISTERED OFFICE CHANGED ON 16/04/91 FROM: 104 NORTH ROAD STOKE GIFFORD BRISTOL BS12 6PE

View Document

24/01/9124 January 1991 RETURN MADE UP TO 08/01/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 EXEMPTION FROM APPOINTING AUDITORS 07/01/91

View Document

24/01/9124 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

31/08/8931 August 1989 SECRETARY RESIGNED

View Document

24/08/8924 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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