YOUNGS SOLICITORS LTD - SHEFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Change of name. Change of name request comments. 2023-10-20 View Report
Change of name. Description: Company name changed youngs clarkson baptiste solicitors LIMITED\certificate issued on 20/10/23. 2023-10-20 View Report
Change of name. Change of name notice. 2023-10-20 View Report
Confirmation statement. Statement with updates. 2023-08-31 View Report
Officers. Termination date: 2023-08-31. Officer name: Clarkson Jospeh Baptiste. 2023-08-31 View Report
Accounts. Accounts type total exemption full. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2022-11-18 View Report
Accounts. Accounts type total exemption full. 2022-10-24 View Report
Confirmation statement. Statement with no updates. 2021-12-21 View Report
Address. Old address: 10 Ellesmere Road Sheffield S4 7JB England. Change date: 2021-11-10. New address: 10 Ellesmere Road Sheffield S4 7JB. 2021-11-10 View Report
Address. New address: 10 Ellesmere Road Sheffield S4 7JB. Change date: 2021-11-10. Old address: 650 Anlaby Road Hull HU3 6UU. 2021-11-10 View Report
Accounts. Accounts type total exemption full. 2021-10-27 View Report
Confirmation statement. Statement with no updates. 2021-01-18 View Report
Accounts. Accounts type total exemption full. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2019-12-02 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Resolution. Description: Resolutions. 2019-04-15 View Report
Change of name. Change of name request comments. 2019-04-15 View Report
Change of name. Change of name notice. 2018-12-28 View Report
Confirmation statement. Statement with updates. 2018-11-20 View Report
Capital. Capital allotment shares. 2018-11-19 View Report
Accounts. Accounts type total exemption full. 2018-10-24 View Report
Officers. Officer name: Mr Clarkson Jospeh Baptiste. Appointment date: 2018-07-04. 2018-07-25 View Report
Accounts. Accounts type total exemption full. 2018-01-17 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2016-10-26 View Report
Annual return. With made up date full list shareholders. 2015-11-19 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Capital. Capital return purchase own shares. 2015-10-15 View Report
Capital. Capital allotment shares. 2015-07-28 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Accounts. Accounts type total exemption small. 2013-10-30 View Report
Capital. Capital allotment shares. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2012-11-19 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Accounts. Accounts type total exemption small. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2010-11-15 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Annual return. With made up date full list shareholders. 2009-11-26 View Report
Officers. Change date: 2009-10-01. Officer name: Janice Young. 2009-11-26 View Report
Accounts. Accounts type total exemption small. 2009-11-20 View Report
Accounts. Accounts type total exemption small. 2009-09-20 View Report
Accounts. Legacy. 2009-09-20 View Report
Annual return. Legacy. 2009-08-14 View Report
Annual return. Legacy. 2007-11-29 View Report
Accounts. Accounts type total exemption small. 2007-10-31 View Report