YORKSHIRE FIXING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Registration of charge 049014000001, created on 2023-03-28

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 DIRECTOR APPOINTED MRS ANGELA HAYTON

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY DAVID METCALFE

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID METCALFE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/09/1424 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MCGUINNESS

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR DAVID METCALFE

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR JOHN MICHAEL HAYTON

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MCGUINNESS

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY APPOINTED DAVID METCALFE

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR GEOFFREY MCGUINNESS

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY MCGUINESS / 16/09/2013

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MCGUINNESS

View Document

06/11/136 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/09/1224 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY BRENDA MCGUINNESS

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY APPOINTED MR GEOFFREY MCGUINESS

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCGUINNESS / 01/10/2009

View Document

12/10/1012 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: THREE HORSESHOES YARD BRIDGE STREET OTLEY LEEDS WEST YORKSHIRE LS21 1BQ

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0421 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 10A BOROUGHGATE OTLEY WEST YORKSHIRE LS21 3AL

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 COMPANY NAME CHANGED WHARFEDALE FIXINGS LIMITED CERTIFICATE ISSUED ON 22/10/03

View Document

14/10/0314 October 2003 S80A AUTH TO ALLOT SEC 28/09/03

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 10A BOROUGHGATE OTLEY WEST YORKSHIRE LS21 3AL

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 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