YORKSHIRE SCHOOLS EXPLORING SOCIETY

Company Documents

DateDescription
06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

23/12/2123 December 2021 Termination of appointment of Julie Elizabeth Hull as a secretary on 2021-12-10

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 39 LEEDS ROAD POOL IN WHARFEDALE OTLEY WEST YORKSHIRE LS21 3BR ENGLAND

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 SECRETARY APPOINTED MISS JULIE ELIZABETH HULL

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 579 DENBY DALE ROAD CALDER GROVE WAKEFIELD WF4 3DA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/11/1526 November 2015 21/10/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 21/10/14 NO MEMBER LIST

View Document

12/09/1412 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MR IAN CHAPPELL

View Document

08/11/138 November 2013 21/10/13 NO MEMBER LIST

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS

View Document

16/09/1316 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAW

View Document

26/10/1226 October 2012 21/10/12 NO MEMBER LIST

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PHILIP LAW / 04/11/2011

View Document

04/11/114 November 2011 21/10/11 NO MEMBER LIST

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MENAI WILLIAMS / 04/11/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID PATTERSON / 04/11/2011

View Document

18/07/1118 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 21/10/10

View Document

08/10/108 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/11/098 November 2009 21/10/09

View Document

22/06/0922 June 2009 31/12/08 PARTIAL EXEMPTION

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER DRAKE / 01/10/2008

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM PATTERSON

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 21/10/08

View Document

05/06/085 June 2008 31/12/07 PARTIAL EXEMPTION

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 21/10/07

View Document

15/05/0715 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 21/10/06

View Document

06/10/066 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 1A GARNETT STREET OTLEY WEST YORKSHIRE LS21 1AL

View Document

04/02/064 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 ANNUAL RETURN MADE UP TO 21/10/05

View Document

08/06/058 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/049 December 2004 ANNUAL RETURN MADE UP TO 21/10/04

View Document

13/03/0413 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/043 February 2004 ANNUAL RETURN MADE UP TO 21/10/03

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/027 December 2002 ANNUAL RETURN MADE UP TO 21/10/02

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 ANNUAL RETURN MADE UP TO 21/10/01

View Document

03/12/013 December 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

28/09/0128 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/11/0028 November 2000 ANNUAL RETURN MADE UP TO 21/10/00

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 ANNUAL RETURN MADE UP TO 21/10/99

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 ANNUAL RETURN MADE UP TO 21/10/98

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/11/9720 November 1997 ANNUAL RETURN MADE UP TO 21/10/97

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 39 STEPS LEEDS ROAD, OLD POOL BANK OTLEY WEST YORKSHIRE LS21 3BR

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/10/9625 October 1996 ANNUAL RETURN MADE UP TO 21/10/96

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/11/9522 November 1995 ANNUAL RETURN MADE UP TO 21/10/95

View Document

06/06/956 June 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

21/10/9421 October 1994 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