Y3K SYSTEMS LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

29/03/2329 March 2023 Current accounting period shortened from 2022-03-28 to 2022-03-27

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

02/04/212 April 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ELLINAS

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZSOLT KAKAS

View Document

02/06/202 June 2020 CESSATION OF MICHAEL ELLINAS AS A PSC

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR ZSOLT KAKAS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELLINAS

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/11/1528 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1510 March 2015 DISS40 (DISS40(SOAD))

View Document

08/03/158 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

14/06/1414 June 2014 DISS40 (DISS40(SOAD))

View Document

12/06/1412 June 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/04/1321 April 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

23/12/1223 December 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

29/08/1229 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 205 BOWBRIDGE ROAD NEWARK NOTTINGHAMSHIRE NG24 4DG UNITED KINGDOM

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 59 NOTTINGHAM ROAD RAVENSHEAD NOTTINGHAMSHIRE NG15 9HG

View Document

30/05/1130 May 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

28/10/1028 October 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

17/05/1017 May 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLINAS / 01/10/2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

27/03/0927 March 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 58 ROBIN DOWN LANE MANSFIELD NOTTINGHAMSHIRE NG18 4SW

View Document

17/03/0517 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 06/02/04; CHANGE OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 06/02/03; NO CHANGE OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

14/02/0114 February 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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