Advanced company searchLink opens in new window

SOUTH YORKSHIRE PROPERTY AND INVESTMENTS LIMITED

Company number 10020971

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)
08 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
09 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 May 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
15 Feb 2019 AD01 Registered office address changed from Suite 2, First Floor Ellerslie House Quens Road Huddersfield HD2 2AG England to Windsor House 44 High Road Balby Doncaster DN4 0PL on 15 February 2019
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Nov 2018 AA Micro company accounts made up to 28 February 2017
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2018 DISS40 Compulsory strike-off action has been discontinued
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
23 May 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
15 Jan 2018 AD01 Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ United Kingdom to Suite 2, First Floor Ellerslie House Quens Road Huddersfield HD2 2AG on 15 January 2018
11 Apr 2017 MR01 Registration of charge 100209710001, created on 10 April 2017
21 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
21 Mar 2017 AP01 Appointment of Saleem Mohammed as a director on 21 February 2017
23 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-23
  • GBP 100