Y-BUY LIMITED - HULL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Accounts. Accounts type micro entity. 2023-04-18 View Report
Confirmation statement. Statement with no updates. 2022-11-08 View Report
Accounts. Accounts type micro entity. 2022-04-20 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Address. Old address: 18 Plane Tree Croft Leeds West Yorkshire LS17 8UQ. New address: Unit 1 Kingswood Business Park Connaught Road Hull HU7 3AP. Change date: 2021-07-01. 2021-07-01 View Report
Accounts. Accounts type micro entity. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2020-11-25 View Report
Accounts. Accounts type micro entity. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-11-11 View Report
Accounts. Accounts type micro entity. 2019-03-22 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Accounts. Accounts type micro entity. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Accounts. Accounts type micro entity. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2016-11-22 View Report
Accounts. Accounts type total exemption small. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-11-27 View Report
Accounts. Accounts type total exemption full. 2015-04-23 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Accounts. Accounts type total exemption full. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2013-11-22 View Report
Accounts. Accounts type total exemption full. 2013-06-06 View Report
Annual return. With made up date full list shareholders. 2012-12-05 View Report
Accounts. Accounts type total exemption full. 2012-04-27 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Accounts. Accounts type total exemption full. 2011-04-21 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Accounts. Accounts type total exemption full. 2010-04-29 View Report
Annual return. With made up date full list shareholders. 2009-12-10 View Report
Officers. Change date: 2009-11-08. Officer name: Rodney Jackson. 2009-12-10 View Report
Officers. Change date: 2009-11-08. Officer name: Mr Trevor Samuel Eric Boanas. 2009-12-10 View Report
Officers. Description: Appointment terminated director gary emerson. 2009-06-07 View Report
Accounts. Accounts type total exemption full. 2009-05-26 View Report
Annual return. Legacy. 2008-12-11 View Report
Officers. Description: Director appointed rodney jackson. 2008-04-04 View Report
Officers. Description: Director appointed gary john emerson. 2008-04-04 View Report
Accounts. Accounts type total exemption full. 2008-04-04 View Report
Annual return. Legacy. 2007-12-06 View Report
Incorporation. Memorandum articles. 2007-10-04 View Report
Change of name. Description: Company name changed 1ST site hire LIMITED\certificate issued on 28/09/07. 2007-09-28 View Report
Accounts. Accounts type total exemption full. 2007-01-18 View Report
Accounts. Legacy. 2006-12-01 View Report
Annual return. Legacy. 2006-11-28 View Report
Accounts. Accounts type total exemption full. 2006-09-19 View Report
Annual return. Legacy. 2005-12-21 View Report
Officers. Description: New director appointed. 2004-12-21 View Report
Address. Description: Registered office changed on 08/12/04 from: 18 plane tree croft leeds LS17 8UQ. 2004-12-08 View Report
Officers. Description: New secretary appointed. 2004-12-08 View Report
Officers. Description: Secretary resigned. 2004-11-15 View Report