Advanced company searchLink opens in new window

YPS HOLDING LIMITED

Company number 02861317

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)
31 Oct 2023 AD01 Registered office address changed from 64 Hallfield Road Layerthorpe York YO3 7XQ to 64 Hallfield Road Layerthorpe York North Yorkshire YO31 7ZQ on 31 October 2023
28 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
17 Nov 2022 CERTNM Company name changed york publishing services LIMITED\certificate issued on 17/11/22
  • RES15 ‐ Change company name resolution on 2022-11-09
17 Nov 2022 CONNOT Change of name notice
17 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
01 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
15 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
08 Oct 2021 AD02 Register inspection address has been changed from 31 st Saviourgate York North Yorkshire YO1 8NQ United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW
12 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
13 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
14 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
25 Mar 2020 CH01 Director's details changed for Mrs Janet Ann Mercer on 23 March 2020
25 Mar 2020 CH01 Director's details changed for Mrs Pauline Angela Beal on 23 March 2020
28 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
28 Dec 2018 AP01 Appointment of Mrs Janet Ann Mercer as a director on 1 November 2018
28 Dec 2018 AP01 Appointment of Mrs Pauline Angela Beal as a director on 1 November 2018
18 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
08 May 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Mar 2016 CH01 Director's details changed for Mr Duncan Thomas Beal on 4 January 2016