THE YES MOBILE NETWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Total exemption full accounts made up to 2024-08-31 |
23/05/2523 May 2025 | Previous accounting period shortened from 2024-08-30 to 2024-08-29 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-08-31 |
21/08/2421 August 2024 | Cessation of Andrew Thomas Perry as a person with significant control on 2024-08-15 |
21/08/2421 August 2024 | Notification of Spear Technology Limited as a person with significant control on 2024-08-15 |
21/08/2421 August 2024 | Cessation of Stuart Pearson as a person with significant control on 2024-08-15 |
19/08/2419 August 2024 | Termination of appointment of Andrew Thomas Perry as a director on 2024-08-19 |
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 |
29/05/2429 May 2024 | Previous accounting period shortened from 2023-08-31 to 2023-08-30 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-08-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/02/2225 February 2022 | Change of details for Mr Stuart Pearson as a person with significant control on 2021-05-05 |
25/02/2225 February 2022 | Director's details changed for Mr Stuart Pearson on 2021-05-05 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
13/04/2113 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
19/05/2019 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | PREVEXT FROM 30/06/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
19/03/1919 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM UNIT 7 AMELIA COURT RETFORD NOTTINGHAMSHIRE DN22 7HJ |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM UNIT 2 AMELIA COURT RETFORD DN22 7HJ UNITED KINGDOM |
19/06/1719 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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