STEVEN SMITH (YORKSHIRE) LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

13/01/2113 January 2021 DISS40 (DISS40(SOAD))

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

10/01/2110 January 2021 PREVSHO FROM 30/09/2020 TO 31/08/2020

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

07/01/217 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN SMITH

View Document

07/01/217 January 2021 CESSATION OF IAN ROONEY AS A PSC

View Document

06/01/216 January 2021 COMPANY NAME CHANGED ROR POWER SERVICES LTD CERTIFICATE ISSUED ON 06/01/21

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR IAN ROONEY

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR STEVEN SMITH

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROONEY / 26/08/2020

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR IAN ROONEY / 23/09/2020

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 5 POOL COURT PASTURE ROAD GOOLE EAST RIDING OF YORKSHIRE DN14 6HD ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/09/1924 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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