Advanced company searchLink opens in new window

YORKSHIRE HEALTH SOLUTIONS LTD

Company number 07851084

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)
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Apr 2017 TM01 Termination of appointment of Paul Jeremy Turner as a director on 4 April 2017
12 Apr 2017 TM01 Termination of appointment of Nigel John Wells as a director on 4 April 2017
12 Apr 2017 TM01 Termination of appointment of Nicholas James Blakey Spencer as a director on 4 April 2017
12 Apr 2017 TM01 Termination of appointment of John Brittenden as a director on 4 April 2017
12 Apr 2017 AP01 Appointment of Miss Sarah Jane Boland as a director on 4 April 2017
12 Apr 2017 TM01 Termination of appointment of Richard James Robinson as a director on 4 April 2017
12 Apr 2017 AP01 Appointment of Mrs Joanne Louise Holgate as a director on 4 April 2017
12 Apr 2017 AD01 Registered office address changed from 5 Carrwood Park, Swillington Common Farm Selby Road Swillington Common Leeds LS15 4LG England to The Rainhall Centre Rainhall Road Barnoldswick BB18 5DR on 12 April 2017
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
03 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 Feb 2016 AD01 Registered office address changed from Carrwood Park Swillington Common Farm Selby Road Swillington Common Leeds LS15 4LG to 5 Carrwood Park, Swillington Common Farm Selby Road Swillington Common Leeds LS15 4LG on 25 February 2016
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 160
15 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 160
14 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Dec 2013 SH08 Change of share class name or designation
18 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 160
02 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 160
31 May 2013 AP01 Appointment of Paul Jeremy Turner as a director
31 May 2013 AP01 Appointment of Nicholas James Blakey Spencer as a director
31 May 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 31 May 2013
06 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
17 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted