Advanced company searchLink opens in new window

SOLUTIONS (YORKSHIRE) LIMITED

Company number 03872601

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
12 Dec 2017 AD01 Registered office address changed from Corbie Steps Corbie Steps 89 Harehills Lane Leeds Yorkshire LS7 4HA United Kingdom to Woodlands of Woolley Residential Home Woolley Low Moor Lane Woolley Wakefield WF4 2LN on 12 December 2017
22 Nov 2017 PSC05 Change of details for Adl Plc as a person with significant control on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Mr William Jeremy Davies on 22 November 2017
22 Nov 2017 AD01 Registered office address changed from Corbie Steps 89 Harehills Lane Leeds Yorkshire LS7 4HA to Corbie Steps Corbie Steps 89 Harehills Lane Leeds Yorkshire LS7 4HA on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Mrs Pearl Lorraine Jackson on 22 November 2017
22 Nov 2017 CH03 Secretary's details changed for Mr William Jeremy Davies on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Mrs Pearl Lorraine Jackson on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Mr William Jeremy Davies on 22 November 2017
31 Oct 2017 AA Accounts for a small company made up to 31 March 2017
10 Nov 2016 AA Full accounts made up to 31 March 2016
09 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
01 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
12 Oct 2015 AA Full accounts made up to 31 March 2015
02 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
11 Nov 2014 AA Full accounts made up to 31 March 2014
02 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
01 Oct 2013 AA Full accounts made up to 31 March 2013
17 May 2013 MR01 Registration of charge 038726010005
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
30 Apr 2013 MR01 Registration of charge 038726010004
20 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 March 2012
19 Jan 2012 AR01 Annual return made up to 8 November 2011 with full list of shareholders
19 Dec 2011 AA Accounts for a small company made up to 31 March 2011
22 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Pearl Lorraine Jackson on 16 August 2010