YORKSHIRE TAILLIFT 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 |
|---|---|
| 15/10/2515 October 2025 New | Registered office address changed from 10 New Street Ossett WF5 8BH England to 66 Wakefield Road Ossett WF5 9JS on 2025-10-15 |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-10 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/12/2231 December 2022 | Registered office address changed from Unit 3 Elland Terrace Leeds LS11 9NW England to 10 New Street Ossett WF5 8BH on 2022-12-31 |
| 03/03/223 March 2022 | Appointment of Mrs Heidi Jackson as a director on 2022-03-01 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
| 11/01/2211 January 2022 | Termination of appointment of Marc Ramsey as a director on 2022-01-04 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2021-03-31 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 28/06/1928 June 2019 | DIRECTOR APPOINTED MR MARC RAMSEY |
| 28/06/1928 June 2019 | 26/06/19 STATEMENT OF CAPITAL GBP 100 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/02/1819 February 2018 | REGISTERED OFFICE CHANGED ON 19/02/2018 FROM UNIT 2 MANOR MILLS MILLSHAW BEESTON LEEDS WEST YORKSHIRE LS11 8EE |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PETER JACKSON |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 26/05/1726 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/07/1615 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 21/05/1621 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/08/153 August 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM UNIT 23 ENTERPRISE PARK MOORHOUSE AVENUE LEEDS LS11 8HA |
| 01/05/151 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER JACKSON / 01/05/2015 |
| 01/05/151 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / HEIDI JACKSON / 01/05/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/08/147 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 16/10/1316 October 2013 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 31 HOPEWELL VIEW MIDDLETON LEEDS WEST YORKSHIRE LS10 3TE |
| 12/07/1312 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 10/04/1310 April 2013 | PREVSHO FROM 30/06/2013 TO 31/03/2013 |
| 05/04/135 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/10/1227 October 2012 | DISS40 (DISS40(SOAD)) |
| 24/10/1224 October 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 23/10/1223 October 2012 | FIRST GAZETTE |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 11/08/1111 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 29/07/1129 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 14/09/1014 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
| 09/09/109 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACKSON / 26/06/2010 |
| 09/09/109 September 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 26/03/1026 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
| 27/07/0927 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 26/06/0826 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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