Advanced company searchLink opens in new window

SOUTH YORKSHIRE INVESTMENTS LIMITED

Company number 05343730

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)
15 Jun 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
18 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
04 Feb 2015 CH01 Director's details changed for Miss Elizabeth Jane Dashper on 12 August 2014
04 Feb 2015 CH03 Secretary's details changed for Miss Elizabeth Jane Dashper on 12 August 2014
17 Jul 2014 AD01 Registered office address changed from Amberley 6 Park Avenue Dronfield Derbyshire S18 2LQ to C/O Sheffield Auction Gallery Windsor Road Sheffield S8 8UB on 17 July 2014
05 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
20 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
14 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Mr John Keith Dashper on 26 January 2010
26 Jan 2010 CH01 Director's details changed for Miss Elizabeth Jane Dashper on 26 January 2010
21 May 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Jan 2009 363a Return made up to 26/01/09; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 January 2008
13 Feb 2008 363a Return made up to 26/01/08; full list of members
23 Jul 2007 287 Registered office changed on 23/07/07 from: the grange, todwick grange worksop road todwick, nr sheffield south yorkshire S76 1JQ
02 Jul 2007 288c Secretary's particulars changed;director's particulars changed