Y L M KEY SOLUTIONS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Notification of Helen Coleman as a person with significant control on 2023-11-10

View Document

17/11/2317 November 2023 Termination of appointment of Julie Margaret Thompson as a director on 2023-11-10

View Document

17/11/2317 November 2023 Termination of appointment of Richard Lewis Smith as a director on 2023-11-10

View Document

17/11/2317 November 2023 Notification of Denis Coleman as a person with significant control on 2023-11-10

View Document

17/11/2317 November 2023 Cessation of Julie Margaret Thompson as a person with significant control on 2023-11-10

View Document

17/11/2317 November 2023 Cessation of Independence Group Ltd as a person with significant control on 2023-11-10

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

27/02/2327 February 2023 Sub-division of shares on 2023-02-20

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

28/11/2228 November 2022 Notification of Independence Group Ltd as a person with significant control on 2022-11-02

View Document

25/11/2225 November 2022 Cessation of Denis Coleman as a person with significant control on 2022-11-02

View Document

17/11/2217 November 2022 Appointment of Mr Richard Lewis Smith as a director on 2022-11-02

View Document

17/11/2217 November 2022 Notification of Julie Margaret Thompson as a person with significant control on 2022-11-02

View Document

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-11-02

View Document

17/11/2217 November 2022 Appointment of Mrs Julie Margaret Thompson as a director on 2022-11-02

View Document

17/11/2217 November 2022 Cessation of Helen Margaret Coleman as a person with significant control on 2022-11-02

View Document

17/11/2217 November 2022 Termination of appointment of Helen Margaret Coleman as a director on 2022-11-02

View Document

02/11/222 November 2022 Certificate of change of name

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/1928 November 2019 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