Advanced company searchLink opens in new window

SPIRIT OF YORKSHIRE LIMITED

Company number 08182937

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)
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 1,840
08 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 1,800
03 Jan 2020 PSC07 Cessation of Gillian Mary Mellor as a person with significant control on 4 December 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
22 Feb 2018 MR01 Registration of charge 081829370002, created on 14 February 2018
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
09 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
27 Mar 2017 MA Memorandum and Articles of Association
27 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
23 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jun 2016 SH08 Change of share class name or designation
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Nov 2015 AD03 Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
12 Nov 2015 AD02 Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
08 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 200
04 Jun 2015 AP01 Appointment of David John Greenwood Thompson as a director on 1 June 2015
04 Jun 2015 AP01 Appointment of Rebecca Suzanne Thompson as a director on 1 June 2015