YORSOLUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
21/09/2421 September 2024 | Total exemption full accounts made up to 2024-01-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Change of details for Mr Stephen Jonathan Morrell as a person with significant control on 2016-04-06 |
17/01/2417 January 2024 | Change of details for Mrs Natasha Louise Morrell as a person with significant control on 2016-04-06 |
28/10/2328 October 2023 | Total exemption full accounts made up to 2023-01-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/03/2226 March 2022 | Confirmation statement made on 2022-02-21 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/10/2130 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
05/04/205 April 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
29/03/2029 March 2020 | 31/01/20 UNAUDITED ABRIDGED |
09/03/209 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS NATASHA LOUISE SCREETON / 07/12/2016 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/11/1923 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
24/02/1824 February 2018 | 31/01/18 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | PREVSHO FROM 28/02/2018 TO 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/10/172 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA LOUISE SCREETON / 12/01/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
23/05/1623 May 2016 | DIRECTOR APPOINTED MRS NATASHA LOUISE SCREETON |
05/04/165 April 2016 | 21/02/16 NO CHANGES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/04/158 April 2015 | 21/02/15 NO CHANGES |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057169230001 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 25 HOMEFIELD CLOSE, COPMANTHORPE YORK NORTH YORKS YO23 3RU |
27/02/1427 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
05/02/145 February 2014 | APPOINTMENT TERMINATED, SECRETARY LORRAINE JONES |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE JONES |
05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JONES |
24/01/1424 January 2014 | DIRECTOR APPOINTED MR STEPHEN JONATHAN MORRELL |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MALCOLM JONES / 07/03/2013 |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DEIRDRE JONES / 07/03/2013 |
07/03/137 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/10/1225 October 2012 | 29/02/12 TOTAL EXEMPTION FULL |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/02/1228 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
05/08/115 August 2011 | 28/02/11 TOTAL EXEMPTION FULL |
17/03/1117 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
17/03/1117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MALCOLM JONES / 17/03/2011 |
27/10/1027 October 2010 | 28/02/10 TOTAL EXEMPTION FULL |
25/02/1025 February 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
28/09/0928 September 2009 | 28/02/09 TOTAL EXEMPTION FULL |
01/03/091 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | 29/02/08 TOTAL EXEMPTION FULL |
29/02/0829 February 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
06/03/076 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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