YELLOW HAT SECURITY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Register inspection address has been changed to Units 3 & 4 Merlin Park Halesfield 19 Telford TF7 4FB

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

25/06/2525 June 2025 Notification of Portcullis Global Limited as a person with significant control on 2025-02-27

View Document

25/06/2525 June 2025 Cessation of Joanne Shelton as a person with significant control on 2025-02-27

View Document

25/06/2525 June 2025 Registered office address changed from Garden Suite Victoria Road Shifnal TF11 8AF England to Units 3 & 4 Merlin Park Halesfield 19 Telford TF7 4FB on 2025-06-25

View Document

27/02/2527 February 2025 Appointment of Mr Jake Flanagan as a director on 2025-02-27

View Document

27/02/2527 February 2025 Termination of appointment of Joanne Shelton as a director on 2025-02-27

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-04-30

View Document

11/11/2411 November 2024 Appointment of Mrs Joanne Shelton as a director on 2024-10-31

View Document

11/11/2411 November 2024 Termination of appointment of Mark Bradley Shelton as a director on 2024-10-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

11/11/2411 November 2024 Notification of Joanne Shelton as a person with significant control on 2024-10-31

View Document

11/11/2411 November 2024 Cessation of Mark Bradley Shelton as a person with significant control on 2024-10-30

View Document

02/05/242 May 2024 Cessation of Alan John Robinson as a person with significant control on 2024-01-05

View Document

02/05/242 May 2024 Change of details for Mr Mark Bradley Shelton as a person with significant control on 2024-01-05

View Document

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

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-04-30

View Document

02/02/242 February 2024 Purchase of own shares.

View Document

30/01/2430 January 2024 Cancellation of shares. Statement of capital on 2024-01-05

View Document

26/01/2426 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

05/01/245 January 2024 Termination of appointment of Alan John Robinson as a director on 2024-01-05

View Document

09/11/239 November 2023 Director's details changed for Mr Alan John Robinson on 2023-10-01

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

09/11/239 November 2023 Director's details changed for Mr Mark Bradley Shelton on 2023-10-01

View Document

09/11/239 November 2023 Director's details changed for Mr Alan John Robinson on 2023-10-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

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

View Accounts

10/02/2210 February 2022 Director's details changed for Mr Alan John Robinson on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Mark Bradley Shelton on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Alan John Robinson on 2022-02-10

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

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

View Accounts

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY MANDY COOPER

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY COOPER

View Document

06/02/196 February 2019 COMPANY NAME CHANGED YELLOW HAT CONSTRUCTION LTD CERTIFICATE ISSUED ON 06/02/19

View Document

14/12/1814 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM ST ANDREWS HALL BROADWAY SHIFNAL SHROPSHIRE TF11 8AZ ENGLAND

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

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

View Accounts

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN ROBINSON

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK BRADLEY SHELTON / 01/11/2017

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR ALAN JOHN ROBINSON

View Document

16/08/1716 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM BUILDING AND TECHNOLOGY CENTRE UNIVERSITY OF WOLVERHAMPTON, TELFORD CAMPUS PRIORSLEE TELFORD SHROPSHIRE TF2 9NT ENGLAND

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR MARK BRADLEY SHELTON

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL SILVER

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MRS MANDY ELIZABETH COOPER

View Document

18/07/1718 July 2017 SECRETARY APPOINTED MRS MANDY ELIZABETH COOPER

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SHELTON

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM ST ANDREWS HALL BROADWAY SHIFNAL SHROPSHIRE TF11 8AZ

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR DANIEL ROBERT SILVER

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/06/163 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

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

View Accounts

18/03/1418 March 2014 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