YORK CYCLEWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Andrew Manson as a director on 2023-01-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCAUGHAN

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

16/10/1916 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GERALD CASEY / 08/03/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

01/03/191 March 2019 CESSATION OF LIAM GERALD MOULD AS A PSC

View Document

01/03/191 March 2019 CESSATION OF MICHAEL MCCAUGHAN AS A PSC

View Document

01/03/191 March 2019 CESSATION OF ANDREW MANSON AS A PSC

View Document

01/03/191 March 2019 CESSATION OF ANDREW NEIL FRASER AS A PSC

View Document

01/03/191 March 2019 NOTIFICATION OF PSC STATEMENT ON 01/03/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR LIAM GERALD CASEY / 28/02/2019

View Document

20/06/1820 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/07/1728 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 28/02/16 NO CHANGES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 28/02/15 NO CHANGES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 DIRECTOR APPOINTED MR LIAM GERALD CASEY

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL STREETON

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYES

View Document

17/12/1417 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

03/12/143 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/143 December 2014 SECOND FILING WITH MUD 28/02/14 FOR FORM AR01

View Document

03/12/143 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 40

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER / 31/10/2014

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER / 31/10/2014

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER / 28/02/2013

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL STREETON / 28/02/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/04/1329 April 2013 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

07/03/137 March 2013 COMPANY BUSINESS 11/01/2013

View Document

28/02/1328 February 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