Advanced company searchLink opens in new window

YORKSHIRE SOUND WOMEN NETWORK C.I.C.

Company number 11360765

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)
13 Mar 2024 AP01 Appointment of Eva Anne Davies as a director on 11 March 2024
12 Mar 2024 AP01 Appointment of Dr Anne Kinloch Jamieson as a director on 11 March 2024
12 Mar 2024 AP01 Appointment of Dr Manuella Ruth Blackburn as a director on 11 March 2024
21 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
22 Jun 2023 TM01 Termination of appointment of Irine Durova Røsnes as a director on 9 June 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 AP01 Appointment of Ms Irine Durova Røsnes as a director on 29 October 2019
30 Oct 2019 AP01 Appointment of Ms Joanna Clare Kennedy as a director on 29 October 2019
29 Oct 2019 TM01 Termination of appointment of Andrea Lesley Brown as a director on 29 October 2019
29 Oct 2019 AP01 Appointment of Ms Supriya Nagarajan as a director on 29 October 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
15 Apr 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
10 Aug 2018 AD03 Register(s) moved to registered inspection location Rs 1/23, Richard Steinitz Building University of Huddersfield Queensgate Huddersfield West Yorkshire
10 Aug 2018 AD02 Register inspection address has been changed to Rs 1/23, Richard Steinitz Building University of Huddersfield Queensgate Huddersfield West Yorkshire
10 Aug 2018 AD01 Registered office address changed from Cam 1/23 Creative Arts Building University of Huddersfield Queensgate Huddersfield West Yorkshire HD1 3DH to 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD on 10 August 2018
14 May 2018 CICINC Incorporation of a Community Interest Company