NORTH YORKSHIRE RENDER SOLUTIONS LIMITED
Company number 07130990
- Company Overview for NORTH YORKSHIRE RENDER SOLUTIONS LIMITED (07130990)
- Filing history for NORTH YORKSHIRE RENDER SOLUTIONS LIMITED (07130990)
- People for NORTH YORKSHIRE RENDER SOLUTIONS LIMITED (07130990)
- More for NORTH YORKSHIRE RENDER SOLUTIONS LIMITED (07130990)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
31 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
16 Nov 2021 | AA | Micro company accounts made up to 31 January 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
19 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
25 Jan 2018 | PSC01 | Notification of Richard Ian Hirst as a person with significant control on 6 April 2016 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
29 Oct 2015 | AD01 | Registered office address changed from 27 Westwood Carleton Skipton North Yorkshire BD23 3DW England to Suites 5 & 6, the Printworks Hey Road Barrow Clitheroe Lancashire BB7 9WB on 29 October 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Feb 2015 | CH01 | Director's details changed for Richard Ian Hirst on 9 February 2015 | |
18 Feb 2015 | AD01 | Registered office address changed from Brigstone Barn White Hill Lane Lothersdale Skipton West Yorkshire BD20 8HX to 27 Westwood Carleton Skipton North Yorkshire BD23 3DW on 18 February 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|