YORKSHIRE & HUMBER VISUAL ARTS NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewAppointment of Bailey Revill as a director on 2025-08-23

View Document

14/08/2514 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

02/04/252 April 2025 Director's details changed for Mx Lucy Dunhill on 2025-04-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/03/255 March 2025 Director's details changed for Mr Michael Barnes-Wynters on 2025-02-19

View Document

28/02/2528 February 2025 Registered office address changed from The Art House Drury Lane Wakefield WF1 2TE England to St Marys Community Centre Bramall Lane Sheffield S2 4QZ on 2025-02-28

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

01/10/241 October 2024 Director's details changed for Laura Biddle on 2024-09-19

View Document

16/05/2416 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

03/05/233 May 2023 Appointment of Ms Susan Patricia Ball as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Termination of appointment of Susan Patricia Ball as a director on 2023-02-15

View Document

04/01/234 January 2023 Appointment of Mx Lucy Dunhill as a director on 2022-12-22

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Termination of appointment of Liz Ainge as a director on 2022-01-17

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Termination of appointment of Emma Frost as a director on 2021-10-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR MICHAEL BARNES-WYNTERS

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRIS TWIGG

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE ATKINSON

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

05/06/205 June 2020 DIRECTOR APPOINTED HELEN NAKHWAL

View Document

01/06/201 June 2020 DIRECTOR APPOINTED LIZ AINGE

View Document

01/06/201 June 2020 DIRECTOR APPOINTED LAURA BIDDLE

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED EMMA FROST

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED CHRIS TWIGG

View Document

30/05/2030 May 2020 DIRECTOR APPOINTED ALICE BRADSHAW

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY HARKER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRIEDLI

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICK FAULKNER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS KERRY HARKER

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED DR LOUISE ATKINSON

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT POWELL

View Document

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

View Accounts

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR MARK SMITH

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MS SHARON LOUISE GILL

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MRS ADELE HOWITT

View Document

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 16 VICTORIA AVENUE KEIGHLEY WEST YORKSHIRE BD21 3JL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR RICHARD FAULKNER

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR ROBERT POWELL

View Document

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

View Accounts

21/09/1621 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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