Advanced company searchLink opens in new window

YORK MERCHANT TAYLORS' SERVICE COMPANY LIMITED

Company number 02844764

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)
04 Feb 2025 TM01 Termination of appointment of Matthew Forman as a director on 29 January 2025
15 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
12 Aug 2021 TM02 Termination of appointment of Nevil John Pearce as a secretary on 12 August 2021
27 May 2021 AA Micro company accounts made up to 30 June 2020
14 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
25 Mar 2020 AD01 Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 25 March 2020
24 Feb 2020 AA Micro company accounts made up to 30 June 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
22 Feb 2019 AA Micro company accounts made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 30 June 2017
14 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
19 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Oct 2015 AP01 Appointment of Mr Graham Millar as a director on 30 September 2015
21 Sep 2015 TM01 Termination of appointment of Philip Arthur Hewitt as a director on 18 September 2015
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
10 Oct 2014 TM01 Termination of appointment of Nevil John Pearce as a director on 10 October 2014