AP01 |
New director was appointed on 9th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th January 2024
filed on: 10th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 1st Floor 1 Paragon Square Hull East Yorkshire HU1 3JZ England on 10th March 2023 to 1st Floor 1 Paragon Square Hull East Yorkshire
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Criterion House 75-81 George Street Hull HU1 3BA England on 10th March 2023 to 1st Floor 1 Paragon Square Hull East Yorkshire HU1 3JZ
filed on: 10th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(40 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 19th April 2022: 1669.67 GBP
filed on: 16th, May 2022
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, November 2021
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 10th, November 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th October 2021: 1672.27 GBP
filed on: 3rd, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th March 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd March 2021
filed on: 2nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 30th June 2020: 1572.27 GBP
filed on: 27th, August 2020
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st January 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 8th, April 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2018
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st October 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(37 pages)
|
AD01 |
Change of registered address from Criterion House, 75-81 George Street Hull East Yorkshire HU1 3AU on 11th January 2018 to Criterion House 75-81 George Street Hull HU1 3BA
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(37 pages)
|
CH01 |
On 21st July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st July 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th April 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2017
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st February 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 1st July 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd May 2016: 1276.60 GBP
filed on: 7th, June 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 23rd May 2016
filed on: 6th, June 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 1st, June 2016
| resolution
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 20th, January 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yorkshire outsourcing LIMITEDcertificate issued on 20/01/16
filed on: 20th, January 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 18th December 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093615900001, created on 20th October 2015
filed on: 30th, October 2015
| mortgage
|
Free Download
(37 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 1200.00 GBP
filed on: 24th, December 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2014
| incorporation
|
Free Download
(44 pages)
|