Advanced company searchLink opens in new window

WEST YORKSHIRE MANUFACTURING SERVICES LIMITED

Company number 01219838

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)
17 Feb 2025 MA Memorandum and Articles of Association
17 Feb 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
17 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
14 May 2024 AP01 Appointment of Dr Leigh Toni Fleming as a director on 1 May 2024
08 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
09 Aug 2023 TM01 Termination of appointment of Aaron Mathew Holt as a director on 1 August 2023
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 PSC08 Notification of a person with significant control statement
24 Jan 2023 TM01 Termination of appointment of Lynn Mowbray as a director on 23 January 2023
11 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
11 Jan 2023 PSC07 Cessation of Jonathan Wright as a person with significant control on 11 January 2023
11 Jan 2023 PSC07 Cessation of Graham James Short as a person with significant control on 11 January 2023
11 Jan 2023 PSC07 Cessation of Helen Louise Thornber as a person with significant control on 11 January 2023
11 Jan 2023 PSC07 Cessation of Andrew Mark Denford as a person with significant control on 11 January 2023
15 Dec 2022 PSC07 Cessation of David Brennan as a person with significant control on 9 December 2022
15 Dec 2022 AP01 Appointment of Mrs Lynn Mowbray as a director on 24 October 2022
20 Aug 2022 TM01 Termination of appointment of David Brennan as a director on 18 August 2022
20 Jul 2022 CERTNM Company name changed kirkdale industrial training services LIMITED\certificate issued on 20/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 TM01 Termination of appointment of Jill Catharina Wheeler as a director on 6 July 2022
05 Jul 2022 AP01 Appointment of Ms Jill Catharina Wheeler as a director on 5 July 2022
05 Jul 2022 AP01 Appointment of Mr Aaron Mathew Holt as a director on 5 July 2022
05 Jul 2022 AP01 Appointment of Mr Steven Charles Bonfield as a director on 5 July 2022
19 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates