Advanced company searchLink opens in new window

YORKSHIRE EXHAUST SPECIALISTS (LEEDS) LTD

Company number 05097275

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 May 2018 MR01 Registration of charge 050972750005, created on 17 May 2018
03 May 2018 AP01 Appointment of Mrs Emma Davidson as a director on 1 May 2018
18 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
26 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
12 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
24 Mar 2014 MR01 Registration of charge 050972750004
12 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 May 2012 AA Total exemption small company accounts made up to 30 September 2011
10 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
26 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 May 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
04 Apr 2011 AD01 Registered office address changed from Unit 6B Silver Royd Business Park Silver Hill Road Leeds West Yorkshire LS12 4QQ on 4 April 2011
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
08 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders