YAS IT SERVICES LTD

Company Documents

DateDescription
25/01/2325 January 2023 Cessation of Yasmin Khan as a person with significant control on 2023-01-10

View Document

25/01/2325 January 2023 Appointment of Mr Obaid Afridi as a director on 2023-01-12

View Document

25/01/2325 January 2023 Termination of appointment of Yasmin Awan as a secretary on 2023-01-12

View Document

25/01/2325 January 2023 Termination of appointment of Yasmin Khan as a director on 2023-01-16

View Document

25/01/2325 January 2023 Cessation of Obaid Khan as a person with significant control on 2023-01-02

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

13/07/2113 July 2021 Registered office address changed from 15H Hannards Way Ilford IG6 3TB England to 146a Cranbrook Road Ilford IG1 4LZ on 2021-07-13

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 DIRECTOR APPOINTED MR SALIM JAVED

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBAID KHAN

View Document

19/04/1819 April 2018 CESSATION OF SALIM JAVED AS A PSC

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR OBAID KHAN

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR SALIM JAVED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

16/05/1616 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

29/05/1529 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS YASMIN AWAN / 01/05/2015

View Document

29/05/1529 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SALIM JAVED / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/04/1416 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 1 SETON COURT FAIRLOP ROAD LEYTONSTONE LONDON E11 1BQ ENGLAND

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 15H HANNARDS WAY CHIGWELL ESSEX LONDON IG6 3TB ENGLAND

View Document

19/11/1319 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1319 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 13 CRANBOURNE CORT CRANBOURNE AVE WANSTEAD LONDON E18 1QD ENGLAND

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/04/1214 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information