Advanced company searchLink opens in new window

EAST YORKSHIRE MOTOR SERVICES LIMITED

Company number 00216628

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
31 Aug 2023 TM01 Termination of appointment of Erik Martin De Greef as a director on 23 August 2023
10 Jul 2023 AA Audit exemption subsidiary accounts made up to 2 July 2022
10 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/07/22
27 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/07/22
30 May 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/07/22
24 May 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/07/22
24 Feb 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
03 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
20 Oct 2022 AD01 Registered office address changed from The Go-Ahead Group 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE England to 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 20 October 2022
04 Oct 2022 TM01 Termination of appointment of Gary Edmundson as a director on 4 October 2022
04 Oct 2022 TM01 Termination of appointment of Stephen King as a director on 4 October 2022
04 Oct 2022 TM01 Termination of appointment of Colin Barnes as a director on 4 October 2022
07 Sep 2022 TM01 Termination of appointment of Martijn Lee Gilbert as a director on 26 August 2022
08 Jul 2022 AA Audit exemption subsidiary accounts made up to 3 July 2021
21 Jun 2022 TM01 Termination of appointment of Christian Schreyer as a director on 10 June 2022
21 Jun 2022 AP01 Appointment of Mr Martin Richard Dean as a director on 10 June 2022
31 Mar 2022 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 28 March 2022
23 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/07/21
23 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/07/21
23 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/07/21
17 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
08 Nov 2021 TM01 Termination of appointment of David Allen Brown as a director on 5 November 2021
08 Nov 2021 AP01 Appointment of Mr Christian Schreyer as a director on 5 November 2021
06 Oct 2021 AP01 Appointment of Mr Gordon Boyd as a director on 28 September 2021