THE YES MOBILE NETWORK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

23/05/2523 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/08/2421 August 2024 Cessation of Andrew Thomas Perry as a person with significant control on 2024-08-15

View Document

21/08/2421 August 2024 Notification of Spear Technology Limited as a person with significant control on 2024-08-15

View Document

21/08/2421 August 2024 Cessation of Stuart Pearson as a person with significant control on 2024-08-15

View Document

19/08/2419 August 2024 Termination of appointment of Andrew Thomas Perry as a director on 2024-08-19

View Document

30/07/2430 July 2024 Registered office address changed from Jordan House, Hall Court Hall Park Way Town Centre Telford Shropshire TF3 4NF England to Retford Enterprise Randall Way Retford DN22 7GR on 2024-07-30

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Change of details for Mr Stuart Pearson as a person with significant control on 2021-05-05

View Document

25/02/2225 February 2022 Director's details changed for Mr Stuart Pearson on 2021-05-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/04/2113 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 PREVEXT FROM 30/06/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

19/03/1919 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM UNIT 7 AMELIA COURT RETFORD NOTTINGHAMSHIRE DN22 7HJ

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM UNIT 2 AMELIA COURT RETFORD DN22 7HJ UNITED KINGDOM

View Document

19/06/1719 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company