Y5 SYSTEMS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/03/2414 March 2024 Previous accounting period shortened from 2024-05-06 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-05-06

View Document

06/05/236 May 2023 Annual accounts for year ending 06 May 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-05-06

View Document

06/05/226 May 2022 Annual accounts for year ending 06 May 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to First Floor Lipton House Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ on 2022-02-28

View Document

28/02/2228 February 2022 Director's details changed for Mr Jimmy Mehboob Sumar on 2022-02-28

View Document

28/02/2228 February 2022 Change of details for Mrs Ashifa Sumar as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Secretary's details changed for Mrs Ashifa Sumar on 2022-02-28

View Document

14/10/2114 October 2021 Micro company accounts made up to 2021-05-06

View Document

06/05/216 May 2021 Annual accounts for year ending 06 May 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 06/05/20

View Document

06/05/206 May 2020 Annual accounts for year ending 06 May 2020

View Accounts

11/03/2011 March 2020 CURREXT FROM 29/02/2020 TO 06/05/2020

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JIMMY MEHBOOB SUMAR / 27/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / MR JIMMY MEHBOOB SUMAR / 13/11/2017

View Document

29/09/1729 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ASHIFA SUMAR / 29/09/2017

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/11/1518 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 SECRETARY APPOINTED MRS ASHIFA SUMAR

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/02/1423 February 2014 REGISTERED OFFICE CHANGED ON 23/02/2014 FROM 70 TRANMERE ROAD TWICKENHAM MIDDLESEX TW2 7JB

View Document

15/11/1315 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

19/11/1219 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 PREVEXT FROM 30/11/2011 TO 29/02/2012

View Document

19/11/1119 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

12/11/1012 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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