YORKSHIRE MECHANICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
15/10/2415 October 2024 | Appointment of Mrs Lisa Whalley as a director on 2024-09-30 |
02/07/242 July 2024 | Micro company accounts made up to 2023-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/06/2316 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
28/10/2228 October 2022 | Change of details for Mr Andrew Whalley as a person with significant control on 2022-08-17 |
05/04/225 April 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-28 with no updates |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM UNIT 32A CARR GRANGE WORKS WHITE ROSE WAY DONCASTER SOUTH YORKSHIRE DN4 5HY |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES |
28/10/2028 October 2020 | Registered office address changed from , Unit 32a Carr Grange Works, White Rose Way, Doncaster, South Yorkshire, DN4 5HY to 94-96 Oswald Road Scunthorpe DN15 7PA on 2020-10-28 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
27/10/2027 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WHALLEY |
27/10/2027 October 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP TATE |
27/10/2027 October 2020 | CESSATION OF PHILLIP MAURICE TATE AS A PSC |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WHALLEY / 12/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/07/1917 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
03/04/193 April 2019 | 08/03/17 STATEMENT OF CAPITAL GBP 2 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/03/1713 March 2017 | DIRECTOR APPOINTED MR ANDREW WHALLEY |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/10/1431 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/01/1330 January 2013 | COMPANY NAME CHANGED WEST YORKSHIRE PLASTERING LIMITED CERTIFICATE ISSUED ON 30/01/13 |
28/11/1228 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/12/1112 December 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
03/11/103 November 2010 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS |
02/11/102 November 2010 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM C/O THIMBLEBY & CO 40 MAIN STREET AUCKLEY DONCASTER SOUTH YORKSHIRE DN9 3HS UNITED KINGDOM |
02/11/102 November 2010 | Registered office address changed from , C/O Thimbleby & Co 40 Main Street, Auckley, Doncaster, South Yorkshire, DN9 3HS, United Kingdom on 2010-11-02 |
02/11/102 November 2010 | DIRECTOR APPOINTED MR PHILIP MAURICE TATE |
28/10/1028 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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