YORKSHIRE CONNECTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 18/06/2518 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
| 27/11/2427 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Registered office address changed from 103 Pontefract Road Ackworth Pontefract West Yorkshire WF7 7EL to 3 Fothergill Avenue Ackworth Pontefract WF7 7PF on 2024-06-27 |
| 27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
| 20/10/2320 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/09/2124 September 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 27/10/1527 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 02/03/152 March 2015 | DIRECTOR APPOINTED MR JOHN CRAIG DUNCAN |
| 02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM FIRST FLOOR 418 LADYPOOL ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B12 8JZ UNITED KINGDOM |
| 02/03/152 March 2015 | APPOINTMENT TERMINATED, SECRETARY CAMERON HAMA CORRIGAN |
| 02/03/152 March 2015 | SECRETARY APPOINTED MRS KATHRYN DUNCAN |
| 02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR PERCY STEPHAN |
| 02/03/152 March 2015 | APPOINTMENT TERMINATED, DIRECTOR CAMERON HAMA CORRIGAN |
| 24/10/1424 October 2014 | DIRECTOR APPOINTED MR CAMERON KALIL HAMA CORRIGAN |
| 15/10/1415 October 2014 | SECRETARY APPOINTED MR CAMERON KALIL HAMA CORRIGAN |
| 30/09/1430 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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