Advanced company searchLink opens in new window

YORK INTERNATIONAL LIMITED

Company number 01953148

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)
25 Jan 2024 AA Full accounts made up to 30 September 2023
25 Aug 2023 AD02 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
25 Aug 2023 TM01 Termination of appointment of Mark Ayre as a director on 18 August 2023
25 Aug 2023 AP01 Appointment of Mr James Paul Earnshaw as a director on 14 August 2023
05 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
28 Dec 2022 AA Full accounts made up to 30 September 2022
17 Oct 2022 AP01 Appointment of Mr Peter Schieser as a director on 1 October 2022
17 Oct 2022 TM01 Termination of appointment of Andrew Ellis as a director on 1 October 2022
06 Jul 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Hill House 1 Little New Street London EC4A 3TR
24 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
10 May 2022 AA Full accounts made up to 30 September 2021
11 Jul 2021 AA Full accounts made up to 30 September 2020
15 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
14 Sep 2020 AA Full accounts made up to 30 September 2019
24 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
18 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
04 Jul 2019 AA Full accounts made up to 30 September 2018
21 Jun 2019 PSC05 Change of details for York International (Holdings) Ltd as a person with significant control on 6 April 2016
01 Aug 2018 AA Full accounts made up to 30 September 2017
29 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
22 Mar 2018 AD02 Register inspection address has been changed from C/O Palmers Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
01 Aug 2017 AP01 Appointment of Mr Andrew Ellis as a director on 5 July 2017
01 Aug 2017 TM01 Termination of appointment of Peter Schieser as a director on 30 June 2017
01 Aug 2017 AP01 Appointment of Mr Peter Schieser as a director on 30 June 2017
29 Jun 2017 AA Full accounts made up to 30 September 2016