YCS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

23/08/2323 August 2023 Registered office address changed from 5 Cippenham Lane Cippenham Lane Slough SL1 5BU England to Suite a2:18 Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on 2023-08-23

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

26/09/2026 September 2020 CESSATION OF ZARA BUTT AS A PSC

View Document

26/09/2026 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES

View Document

26/09/2026 September 2020 APPOINTMENT TERMINATED, DIRECTOR ZARA BUTT

View Document

26/09/2026 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ILYAS MOHAMMED

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR ILYAS MOHAMMED

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MS ZARA BUTT / 01/05/2020

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZARA BUTT / 01/05/2020

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM FLAT 5 NORMAN COURT 42 LYNN ROAD ILFORD IG2 7DS ENGLAND

View Document

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

View Accounts

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM FLAT 5, NORMAN COURT 42 LYNN ROAD ILFORD IG2 7DS ENGLAND

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O SILVERSTONE & CO FOURTH FLOOR 39 LUDGATE HILL LONDON EC4M 7JN ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O SILVERSTONE & CO 1ST FLOOR, 9 TABERNACLE COURT 16-28 TABERNACLE STREET LONDON EC2A 4DD ENGLAND

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MS ZARA BUTT / 06/09/2017

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ZARA BUTT / 06/09/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA BUTT

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 13 MONK DRIVE ROYAL VICTORIA LONDON E16 1LE ENGLAND

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM C/O SILVERSTONE & CO FIRST FLOOR, 9 TABERNACLE COURT 16-28 TABERNACLE STREET LONDON EC2A 4DD ENGLAND

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ZARA BUTT / 10/05/2017

View Document

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

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM SUITE H QUEENS WAY HOUSE 275 HIGH STREET LONDON E15 2TF ENGLAND

View Document

22/04/1622 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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