YORKSHIRE VENTILATION SYSTEMS - History of Changes


DateDescription
2023-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/23, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-08 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/21, NO UPDATES
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES
2020-10-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KEIGHLEY
2020-06-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-06-08 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-05-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-27 delete source_ip 80.82.117.130
2019-12-27 insert source_ip 217.160.0.57
2019-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES
2019-08-28 delete source_ip 87.106.190.14
2019-08-28 insert source_ip 80.82.117.130
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-26 insert fax 01977 670364
2017-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES
2017-09-08 update account_category TOTAL EXEMPTION SMALL => null
2017-09-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-09 delete address UNIT 4A ADWALTON BUSINESS PARK WAKEFIELD ROAD DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1DR
2017-06-09 insert address UNIT 6C FERRYBRIDGE BUSINESS PARK FISHERGATE KNOTTINGLEY ENGLAND WF11 8JR
2017-06-09 update registered_address
2017-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2017 FROM UNIT 4A ADWALTON BUSINESS PARK WAKEFIELD ROAD DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1DR
2017-04-05 delete address Unit 4A Adwalton Business Park 132 Wakefield Road Drighlington BD11 1DR
2017-04-05 insert address Unit 6c Ferrybridge Business Park Fishergate Ferrybridge WF11 8JR
2017-04-05 update primary_contact Unit 4A Adwalton Business Park 132 Wakefield Road Drighlington BD11 1DR => Unit 6c Ferrybridge Business Park Fishergate Ferrybridge WF11 8JR
2016-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-07-08 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-06-16 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-07 delete source_ip 82.165.147.101
2016-02-07 insert source_ip 87.106.190.14
2015-12-09 update returns_last_madeup_date 2014-10-22 => 2015-10-22
2015-12-09 update returns_next_due_date 2015-11-19 => 2016-11-19
2015-11-02 update statutory_documents 22/10/15 FULL LIST
2015-10-29 delete source_ip 87.106.5.159
2015-10-29 insert source_ip 82.165.147.101
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-22 => 2014-10-22
2015-01-07 update returns_next_due_date 2014-11-19 => 2015-11-19
2014-12-08 update statutory_documents 22/10/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-02 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address UNIT 4A ADWALTON BUSINESS PARK WAKEFIELD ROAD DRIGHLINGTON BRADFORD WEST YORKSHIRE UNITED KINGDOM BD11 1DR
2013-12-07 insert address UNIT 4A ADWALTON BUSINESS PARK WAKEFIELD ROAD DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1DR
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-22 => 2013-10-22
2013-12-07 update returns_next_due_date 2013-11-19 => 2014-11-19
2013-12-05 delete source_ip 217.160.130.26
2013-12-05 insert source_ip 87.106.5.159
2013-11-05 update statutory_documents 22/10/13 FULL LIST
2013-07-02 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-07-02 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-22 => 2012-10-22
2013-06-23 update returns_next_due_date 2012-11-19 => 2013-11-19
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-15 insert phone 0771 787 4341 / 0787 059 78 62
2013-04-25 delete fax 01924 825156
2013-04-25 insert fax 0113 2879733
2013-04-25 insert phone 0771 787 4341 / 0787 059 78
2013-04-25 update description
2012-11-15 update statutory_documents 22/10/12 FULL LIST
2012-09-11 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-20 update statutory_documents 22/10/11 FULL LIST
2011-09-21 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2011 FROM TINGLEY MILLS BRIDGE STREET MORLEY LEEDS WEST YORKSHIRE LS27 0EN
2010-11-16 update statutory_documents 22/10/10 FULL LIST
2010-09-23 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-18 update statutory_documents 22/10/09 FULL LIST
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEORGE WARDLE / 17/11/2009
2009-11-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JASON KEIGHLEY / 17/11/2009
2009-07-25 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-01 update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-07-03 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WARDLE / 26/02/2008
2008-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 15 BARLEY MEWS, ROBIN HOOD WAKEFIELD WEST YORKSHIRE WF3 3BT
2007-12-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-20 update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-08 update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-02-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-10-26 update statutory_documents DIRECTOR RESIGNED
2005-10-26 update statutory_documents SECRETARY RESIGNED
2005-10-24 update statutory_documents NEW DIRECTOR APPOINTED
2005-10-24 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION