YORKSHIRE & HUMBERSIDE ASSESSMENT LIMITED

Company Documents

DateDescription
18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/12/2218 December 2022 Return of final meeting in a members' voluntary winding up

View Document

30/12/2130 December 2021 Declaration of solvency

View Document

07/12/217 December 2021 Registered office address changed from Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW to Rsm Uk Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 2021-12-07

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Appointment of a voluntary liquidator

View Document

06/12/216 December 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Statement of capital on 2021-09-30

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-23

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/02/169 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR MARK ANTHONY HUGHES

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR FIONA MELLETT

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/156 January 2015 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

01/12/141 December 2014 SECRETARY APPOINTED MR PAUL ANTHONY SIMPSON

View Document

30/11/1430 November 2014 APPOINTMENT TERMINATED, SECRETARY GILLIAN FISHLEY

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

31/01/1431 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY

View Document

28/08/1328 August 2013 SECRETARY APPOINTED MRS GILLIAN FISHLEY

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, SECRETARY CAROL DODGSON

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/02/1313 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE MEMMOTT

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HAYES

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ISBELL

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCARRE

View Document

30/01/1230 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE REID

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 1 CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RZ

View Document

27/01/1127 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR CLIVE ALLAN JAMES MEMMOTT

View Document

29/09/1029 September 2010 ADOPT ARTICLES 15/09/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON

View Document

23/07/1023 July 2010 AUDITOR'S RESIGNATION

View Document

24/06/1024 June 2010 SECRETARY APPOINTED MS CAROL DODGSON

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR MARK HAYES

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED FIONA MELLETT

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARDS

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, SECRETARY KEITH NOYLAND

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY FOSTER

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENWOOD

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED STEPHEN ANDREW BURROWS

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR RICHARD HUGH GUY

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MRS ANGELA BRIDIE ROBINSON

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR HEATHER JONES

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR LOUISE CONNACHER

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERS

View Document

18/05/1018 May 2010 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

18/02/1018 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEPHEN SCARRE / 25/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN REID / 25/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN FOSTER / 25/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK GREENWOOD / 25/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GERRARD MARTIN / 25/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MARY CONNACHER / 25/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID ISBELL / 25/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES EDWARDS / 25/01/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PETER ROGERS / 25/01/2010

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR TERESA AITKEN

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE REID / 25/01/2009

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER SIMPSON

View Document

09/02/099 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BLAND / 17/01/2009

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SCARRE / 25/01/2009

View Document

05/11/085 November 2008 DIRECTOR APPOINTED THOMAS JAMES EDWARDS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR ROY BAILEY

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED JONATHAN MARK GREENWOOD

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR HELEN THOMSON

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SCARRE / 18/08/2008

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED LOUISE MARY BLAND

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED BEVERLEY ANN FOSTER

View Document

13/02/0813 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/073 October 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: SCEPTRE HOUSE 8 HORNBEAM SQUARE NORTH HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0415 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 COMPANY NAME CHANGED YORKSHIRE ASSESSMENT LIMITED CERTIFICATE ISSUED ON 22/03/01

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/02/993 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/06/99

View Document

02/03/982 March 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 23/09/97

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 22/09/97

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 12/09/97

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 05/09/97

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 16/09/97

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 24/09/97

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 19/09/97

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 12/09/97

View Document

21/10/9721 October 1997 ALTER MEM AND ARTS 10/10/97

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 03/02/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/963 November 1996 ALTER MEM AND ARTS 08/08/96

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/04/963 April 1996 DIRECTOR RESIGNED

View Document

03/04/963 April 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 REGISTERED OFFICE CHANGED ON 05/01/96 FROM: YORKSHIRE HOUSE GREEK ST LEEDS LS1 5SX

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/02/953 February 1995 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