Advanced company searchLink opens in new window

YORKSHIRE MEDIATION SERVICES

Company number 07887952

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
16 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
16 Jan 2022 AD01 Registered office address changed from Suite 9 Unit 6, Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA United Kingdom to 52 Bedale Road Castleford WF10 5GL on 16 January 2022
16 Jan 2022 TM01 Termination of appointment of Graham Robert Mallinson as a director on 7 October 2021
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
09 Oct 2020 TM01 Termination of appointment of Adrian Martin Roberts as a director on 24 February 2020
22 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
22 Dec 2019 TM01 Termination of appointment of David William Whitaker as a director on 4 December 2019
22 Dec 2019 TM01 Termination of appointment of Margaret Dale as a director on 4 December 2019
23 Oct 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 AP01 Appointment of Mr Adrian Martin Roberts as a director on 16 September 2019
22 Oct 2019 AP01 Appointment of Mr Graham Robert Mallinson as a director on 16 September 2019
12 Oct 2019 CH01 Director's details changed for Mr David William Whitaker on 14 October 2014
19 Jun 2019 TM01 Termination of appointment of Katherine Rigarlsford as a director on 27 June 2018
28 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 AD01 Registered office address changed from Suite C26 Joseph's Well Hanover Walk Leeds LS3 1AB to Suite 9 Unit 6, Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 12 March 2018
03 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with no updates
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 TM02 Termination of appointment of David Colin Foulds as a secretary on 1 June 2016