Advanced company searchLink opens in new window

YORKSHIRE CAD SERVICES LIMITED

Company number 11462043

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)
02 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 31 July 2022
16 Jan 2023 CERTNM Company name changed wycs LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-16
26 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Jan 2022 AD01 Registered office address changed from 3 Victoria Street Greetland Halifax HX4 8DF England to C/O Hodgson Hey Limited Heritage Exchange South Lane Elland West Yorkshire HX5 0HG on 10 January 2022
02 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
29 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
12 Jun 2020 PSC04 Change of details for Mr Paul Smith as a person with significant control on 12 June 2020
12 Jun 2020 CH01 Director's details changed for Mr Paul Smith on 12 June 2020
05 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
18 Mar 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 Victoria Street Greetland Halifax HX4 8DF on 18 March 2020
16 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
12 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-12
  • GBP 1