Advanced company searchLink opens in new window

ALL CLEAR (YORKSHIRE) LTD

Company number 10105999

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)
02 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
14 Apr 2021 PSC04 Change of details for Mr Christopher Timothy Malley as a person with significant control on 14 April 2021
19 Jan 2021 AD01 Registered office address changed from 12 Windhill Rise Woolley Grange Barnsley S75 5RJ England to 3 Clubhouses Croft Horbury Wakefield WF4 5NB on 19 January 2021
19 Jan 2021 CH01 Director's details changed for Mr Christopher Timothy Malley on 18 January 2021
15 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
16 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
03 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
09 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Jan 2018 AD01 Registered office address changed from No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ United Kingdom to 12 Windhill Rise Woolley Grange Barnsley S75 5RJ on 5 January 2018
05 May 2017 AD01 Registered office address changed from York House Sandal Castle Centre Wakefield WF2 7JE United Kingdom to No. 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ on 5 May 2017
11 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
22 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted