Advanced company searchLink opens in new window

YORKSHIRE BUILDING MAINTENANCE SERVICES LTD

Company number 10448812

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)
16 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
11 Apr 2024 AA Micro company accounts made up to 31 October 2023
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
14 Jun 2023 AA Micro company accounts made up to 31 October 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
15 Jul 2022 AA Micro company accounts made up to 31 October 2021
19 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
10 Jun 2021 AA Micro company accounts made up to 31 October 2020
26 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
06 Sep 2019 CS01 Confirmation statement made on 18 August 2019 with updates
05 Sep 2019 PSC01 Notification of Michael Charles Mckenzie as a person with significant control on 5 September 2019
05 Sep 2019 AP01 Appointment of Mr Michael Charles Mckenzie as a director on 5 September 2019
07 Jun 2019 AA Micro company accounts made up to 31 October 2018
03 Sep 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
31 Aug 2018 AD01 Registered office address changed from Raglan House Methley Road Castleford WF10 1NX England to Unit 11 Sterling Industrial Park Carr Wood Road Castleford West Yorkshire WF10 4PS on 31 August 2018
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with updates
18 Aug 2017 PSC07 Cessation of Sheila Taryn Harris as a person with significant control on 1 August 2017
18 Aug 2017 PSC01 Notification of John Andrew Hannah as a person with significant control on 1 August 2017
18 Aug 2017 AD01 Registered office address changed from 155 Pollards Fields, Knottingley West Yorkshire WF11 8TB England to Raglan House Methley Road Castleford WF10 1NX on 18 August 2017
15 May 2017 TM01 Termination of appointment of Sheila Taryn Harris as a director on 30 April 2017
15 May 2017 AP01 Appointment of Mr John Andrew Hannah as a director on 30 April 2017
27 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-10-27
  • GBP 1