Advanced company searchLink opens in new window

YORKSHIRE BUILDING SERVICES HOLDINGS LIMITED

Company number 13751405

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)
09 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2024 MA Memorandum and Articles of Association
08 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
15 Feb 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
16 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
13 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
13 Feb 2023 AA01 Previous accounting period shortened from 30 November 2022 to 30 June 2022
29 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Mar 2022 MR01 Registration of charge 137514050001, created on 15 March 2022
04 Mar 2022 AP01 Appointment of Mr Craig James Steele as a director on 1 March 2022
11 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
11 Jan 2022 PSC01 Notification of Mark Anthony Peat as a person with significant control on 17 December 2021
11 Jan 2022 PSC04 Change of details for Mr David Howard Broadhurst as a person with significant control on 17 December 2021
02 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2022 MA Memorandum and Articles of Association
24 Dec 2021 SH08 Change of share class name or designation
21 Dec 2021 AP01 Appointment of Mr Darren Ian Hill as a director on 17 December 2021
21 Dec 2021 AP01 Appointment of Mr Timothy James Anderson as a director on 17 December 2021
21 Dec 2021 AP01 Appointment of Mark Anthony Peat as a director on 17 December 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 17 December 2021
  • GBP 1,015,550
18 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted