YDMA SUPPORT SERVICES LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Bridge House Bridge Street Olney Buckinghamshire MK46 4AB United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2024-05-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/10/2120 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED OPTIMUM SUPPORT SERVICES LTD CERTIFICATE ISSUED ON 18/08/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE CREHAN

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / JOHN FRANCIS CREHAN / 12/05/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM JEBSEN HOUSE 53/61 HIGH STREET RUISLIP MIDDLESEX HA4 7BD

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN FRANCIS CREHAN / 05/04/2016

View Document

23/05/1623 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE CREHAN / 05/04/2016

View Document

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 1C LYON TRADING ESTATE LYON WAY GREENFORD MIDDLESEX UB6 0BN

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/09/1220 September 2012 COMPANY NAME CHANGED OPTIMUM F M LIMITED CERTIFICATE ISSUED ON 20/09/12

View Document

19/06/1219 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/05/0816 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: CLARENDON HOUSE 252 HARROW VIEW HARROW MIDDLESEX HA2 6QF

View Document

25/06/0325 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9729 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9724 February 1997 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

13/05/9613 May 1996 NEW DIRECTOR APPOINTED

View Document

13/05/9613 May 1996 NEW SECRETARY APPOINTED

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

07/05/967 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information