ITD (YORKSHIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-09-15 with updates

View Document

15/08/2515 August 2025 NewNotification of Caroline Bamforth as a person with significant control on 2025-08-14

View Document

15/08/2515 August 2025 NewChange of details for Mr Ian Bamforth as a person with significant control on 2025-08-14

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Change of details for Mr Ian Bamforth as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU to Unit 7-8 Manor Court Eastfield Scarborough North Yorkshire YO11 3TU on 2024-12-18

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/05/2430 May 2024 Appointment of Mr Jonathan Richard Bamforth as a director on 2024-05-30

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

01/03/231 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

16/09/2216 September 2022 Director's details changed for Mr Ian Bamforth on 2022-09-16

View Document

16/09/2216 September 2022 Change of details for Mr Ian Bamforth as a person with significant control on 2022-09-16

View Document

16/09/2216 September 2022 Director's details changed for Mrs Caroline Bamforth on 2022-09-16

View Document

03/02/223 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

14/12/2014 December 2020 PSC'S CHANGE OF PARTICULARS / MR IAN BAMFORTH / 14/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE BAMFORTH / 14/12/2020

View Document

14/12/2014 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAMFORTH / 14/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MRS CAROLINE BAMFORTH

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/04/1812 April 2018 19/02/18 STATEMENT OF CAPITAL GBP 110

View Document

09/04/189 April 2018 ADOPT ARTICLES 19/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEREK WATSON

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR IAN BAMFORTH

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS WATSON

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS

View Document

06/10/156 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL WATSON

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, SECRETARY CAROL WATSON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENNETH WATSON / 30/01/2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 CURREXT FROM 30/06/2012 TO 31/10/2012

View Document

26/04/1226 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/03/126 March 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

05/10/115 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

12/08/1112 August 2011 COMPANY NAME CHANGED EAST YORKSHIRE FARM SERVICES (CUNDALLS) LIMITED CERTIFICATE ISSUED ON 12/08/11

View Document

12/08/1112 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1015 September 2010 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