Advanced company searchLink opens in new window

KIDNEY RESEARCH YORKSHIRE LIMITED

Company number 05205363

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)
07 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
08 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
17 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 30 September 2021
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
06 Jul 2020 AA Accounts for a small company made up to 30 September 2019
01 Feb 2020 TM01 Termination of appointment of William Griffiths as a director on 31 January 2020
18 Oct 2019 AP01 Appointment of Mrs Jennifer Hilary Marryat as a director on 17 October 2019
18 Oct 2019 TM01 Termination of appointment of David Ian Firth as a director on 10 October 2019
26 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 30 September 2018
18 Sep 2018 MA Memorandum and Articles of Association
18 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 30 September 2017
17 Aug 2017 AD01 Registered office address changed from St Peg's Mill Thornhill Beck Lane Brighouse HD6 4AH England to St Peg's Mill Thornhill Beck Lane Brighouse HD6 4AH on 17 August 2017
17 Aug 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
12 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
02 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
27 Apr 2017 AD01 Registered office address changed from St Peg's Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH to St Peg's Mill Thornhill Beck Lane Brighouse HD6 4AH on 27 April 2017
27 Apr 2017 AP01 Appointment of Mr William Griffiths as a director on 20 April 2017
13 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates