YELL SOS SUPPORT ADVICE AND GUIDANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Termination of appointment of Mandy-Jayne Lace as a director on 2024-10-30

View Document

30/10/2430 October 2024 Appointment of Mrs Francesca Maria Barnes as a director on 2024-10-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

28/10/2428 October 2024 Director's details changed for Ms Mandy-Jayne Lace on 2024-10-28

View Document

02/07/242 July 2024 Termination of appointment of James Alexander Kershaw as a director on 2024-04-29

View Document

02/07/242 July 2024 Termination of appointment of Natasha Rose Bartlett-Cook as a director on 2024-04-29

View Document

24/06/2424 June 2024 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE to International House Churchill Way Cardiff CF10 2HE on 2024-06-24

View Document

28/05/2428 May 2024 Registered office address changed from 150 Victoria Road Scarborough North Yorkshire YO11 1SL to International House 10 Churchill Way Cardiff CF10 2HE on 2024-05-28

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2019-10-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2020-10-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2021-10-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2022-10-31

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2018-10-31

View Document

29/04/2429 April 2024 Administrative restoration application

View Document

29/04/2429 April 2024 Confirmation statement made on 2020-10-11 with no updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2021-10-11 with no updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2022-10-11 with no updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2023-10-11 with no updates

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WINNARD

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED NATASHA ROSE BARTLETT-COOK

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADELE BIRBECK

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX BAILEY

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JOHN MICHAEL ALFRED WINNARD

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR WILLIAM ROSS COULSON

View Document

17/12/1517 December 2015 11/10/15 NO MEMBER LIST

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE SQUIRRELL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 11/10/14 NO MEMBER LIST

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE SQUIRREL

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/10/1311 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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