- Company Overview for SOLUTIONS (YORKSHIRE) LIMITED (03872601)
- Filing history for SOLUTIONS (YORKSHIRE) LIMITED (03872601)
- People for SOLUTIONS (YORKSHIRE) LIMITED (03872601)
- Charges for SOLUTIONS (YORKSHIRE) LIMITED (03872601)
- More for SOLUTIONS (YORKSHIRE) LIMITED (03872601)
| 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
|
|
| 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
|
|
| 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
|
|
| 01 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
| 17 May 2013 | MR01 |
Registration of charge 038726010005
|
|
| 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 |