YORK PRODUCTIVITY SERVICES LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH MARGARET BARKER / 10/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

09/04/139 April 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH MARGARET BARKER / 28/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM GLAN ABER LLANRHAEADR DENBIGH CLWYD LL16 4PE

View Document

06/03/126 March 2012 Annual return made up to 25 February 2011 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK HAMILTON / 25/02/2010

View Document

02/03/112 March 2011 SAIL ADDRESS CHANGED FROM: YORK HOUSE 25 YORK ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2AD

View Document

02/03/112 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREDERICK HAMILTON / 25/02/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: G OFFICE CHANGED 15/04/00 ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

14/04/0014 April 2000 COMPANY NAME CHANGED X.V.C. LIMITED CERTIFICATE ISSUED ON 17/04/00

View Document

25/02/0025 February 2000 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