YASHSAN CONSULTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Application to strike the company off the register |
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-16 with no updates |
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 16/12/2416 December 2024 | Confirmation statement made on 2024-10-16 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/04/242 April 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
| 25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
| 18/11/2218 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 27/09/2227 September 2022 | Micro company accounts made up to 2021-10-31 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/08/2019 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 08/01/208 January 2020 | DISS40 (DISS40(SOAD)) |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
| 26/11/1926 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANGRAM CHORE / 26/11/2019 |
| 26/11/1926 November 2019 | PSC'S CHANGE OF PARTICULARS / MR SANGRAM CHORE / 26/11/2019 |
| 26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 3 ORCHARD HOUSE DRUMMOND WAY MACCLESFIELD CHESHIRE SK10 4XJ |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 13/02/1913 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 28/07/1828 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 23/03/1723 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/10/1519 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/02/1524 February 2015 | DISS40 (DISS40(SOAD)) |
| 21/02/1521 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SANGRAM CHORE / 21/02/2015 |
| 21/02/1521 February 2015 | Annual return made up to 16 October 2014 with full list of shareholders |
| 17/02/1517 February 2015 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 10/07/1410 July 2014 | REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 16 HIGH STREET MACCLESFIELD CHESHIRE SK11 8BU |
| 19/12/1319 December 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 20/02/1320 February 2013 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 124 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PR UNITED KINGDOM |
| 04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 41 ROE STREET MACCLESFIELD CHESHIRE SK11 6UT UNITED KINGDOM |
| 31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 79A WOOD STREET RUGBY CV21 2NY ENGLAND |
| 16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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