YORK DATA SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-08-21

View Document

02/05/252 May 2025 Confirmation statement made on 2025-01-06 with updates

View Document

28/04/2528 April 2025 Statement of capital following an allotment of shares on 2024-08-22

View Document

10/04/2510 April 2025 Director's details changed for Mr Anthony Snaith on 2024-08-22

View Document

10/04/2510 April 2025 Director's details changed for Mr Anthony Derek Snaith on 2024-08-22

View Document

12/03/2512 March 2025 Registration of charge 047535140003, created on 2025-03-10

View Document

29/08/2429 August 2024 Statement of capital on 2024-08-29

View Document

25/08/2425 August 2024 Resolutions

View Document

23/08/2423 August 2024 Registration of charge 047535140002, created on 2024-08-22

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/06/2411 June 2024 Statement of capital on 2024-06-11

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Satisfaction of charge 1 in full

View Document

26/04/2426 April 2024 Change of details for Mr Mark James Fordyce as a person with significant control on 2024-04-23

View Document

26/04/2426 April 2024 Notification of Rachel Fordyce as a person with significant control on 2024-04-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-06 with updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

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

View Accounts

14/06/2114 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 28/04/21, NO UPDATES

View Document

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

View Accounts

10/07/2010 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY PHILIP ASHWORTH

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MRS RACHEL FORDYCE

View Document

30/01/2030 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/2030 January 2020 ADOPT ARTICLES 31/10/2019

View Document

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

View Accounts

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

14/05/1814 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

08/03/178 March 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

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

17/02/1617 February 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

30/04/1530 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

12/03/1512 March 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

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 3 INNOVATION WAY YORK SCIENCE PARK HESLINGTON YORK YO10 5ZF UNITED KINGDOM

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM IT CENTRE YORK SCIENCE PARK HESLINGTON YORK NORTH YORKSHIRE YO10 5DG

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ASHWORTH / 28/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES FORDYCE / 28/04/2013

View Document

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

View Accounts

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRKHAM

View Document

23/05/1223 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES FORDYCE / 01/12/2011

View Document

05/08/115 August 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/08/115 August 2011 05/08/11 STATEMENT OF CAPITAL GBP 500

View Document

05/08/115 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 SOLVENCY STATEMENT DATED 26/08/10

View Document

14/10/1014 October 2010 REDUCE ISSUED CAPITAL 26/08/2010

View Document

14/10/1014 October 2010 STATEMENT BY DIRECTORS

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/05/107 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KIRKHAM / 01/04/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/12/0420 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU

View Document

17/08/0417 August 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 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