Advanced company searchLink opens in new window

YORKSHIRE POWERHOUSE LIMITED

Company number 10237925

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)
11 Jan 2024 AA Total exemption full accounts made up to 31 October 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
16 Jun 2023 AP01 Appointment of Miss Lucy Elizabeth Gray as a director on 1 July 2022
05 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
07 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
11 Dec 2020 AA Unaudited abridged accounts made up to 31 October 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
19 May 2020 PSC07 Cessation of Mark Bramley Prince as a person with significant control on 15 May 2020
19 May 2020 TM01 Termination of appointment of Mark Bramley Prince as a director on 15 May 2020
01 Apr 2020 AA Unaudited abridged accounts made up to 31 October 2019
12 Mar 2020 TM01 Termination of appointment of David Pannell as a director on 11 March 2020
12 Mar 2020 TM01 Termination of appointment of Lisa Fox as a director on 11 March 2020
16 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from Unit 14 New Mills Brougham Road Marsden Huddersfield HD7 6AZ England to 40 Gordon Street Slaithwaite Huddersfield West Yorkshire HD7 5LH on 12 February 2019
09 Jan 2019 AA Micro company accounts made up to 31 October 2018
16 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 31 October 2017
20 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
19 Jun 2017 AA01 Current accounting period extended from 30 June 2017 to 31 October 2017
19 Jun 2017 TM01 Termination of appointment of John Edward Mcsweeney as a director on 20 April 2017
21 Jun 2016 AD01 Registered office address changed from Unit 14 Brougham Road Marsden Huddersfield West Yorkshire HD7 6AZ United Kingdom to Unit 14 New Mills Brougham Road Marsden Huddersfield HD7 6AZ on 21 June 2016
17 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted