YACHT OWNERSHIP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

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

View Accounts

26/07/2426 July 2024 Amended micro company accounts made up to 2023-11-30

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

26/08/2326 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

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

View Accounts

25/06/2125 June 2021 Register inspection address has been changed from 8 Tregew Road Flushing Falmouth Cornwall TR11 5TG England to 28a Westfield Road Lymington SO41 3PY

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM UPLANDS, 8 TREGEW ROAD FLUSHING FALMOUTH CORNWALL TR11 5TG

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/09/1720 September 2017 COMPANY NAME CHANGED YACHT CONSULT LIMITED CERTIFICATE ISSUED ON 20/09/17

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

05/07/175 July 2017 COMPANY NAME CHANGED YACHT FRACTIONS LIMITED CERTIFICATE ISSUED ON 05/07/17

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/06/1615 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/06/1530 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 SAIL ADDRESS CHANGED FROM: 16 TREVELLAN ROAD MYLOR BRIDGE FALMOUTH CORNWALL TR11 5NE ENGLAND

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/06/1420 June 2014 SAIL ADDRESS CREATED

View Document

20/06/1420 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/07/134 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/06/1225 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/07/111 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

08/09/108 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNCAN HAWES / 12/06/2010

View Document

07/09/097 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/07/067 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 5 ROSEHILL MYLOR FALMOUTH CORNWALL TR11 5LZ

View Document

07/07/067 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/067 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

25/06/9625 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

15/07/9415 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 REGISTERED OFFICE CHANGED ON 15/07/94

View Document

25/08/9325 August 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93

View Document

25/08/9325 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9313 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/08/924 August 1992 COMPANY NAME CHANGED COMPANY OF ANGELS LIMITED CERTIFICATE ISSUED ON 05/08/92

View Document

04/08/924 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/08/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 REGISTERED OFFICE CHANGED ON 15/07/91 FROM: SPENCER COMPANY FORMATIONS SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 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