YELLOWSTONE ENVIRONMENTAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewPurchase of own shares.

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

11/08/2511 August 2025 NewResolutions

View Document

08/08/258 August 2025 NewCurrent accounting period shortened from 2026-07-31 to 2025-09-30

View Document

07/08/257 August 2025 NewRegistered office address changed from 20 Wincombe Business Park Shaftesbury Dorset SP7 9QJ to 80 Station Parade Harrogate North Yorkshire HG1 1HQ on 2025-08-07

View Document

07/08/257 August 2025 NewTermination of appointment of Stephen Robert Cunningham as a director on 2025-07-31

View Document

07/08/257 August 2025 NewTermination of appointment of Russell Lempa as a director on 2025-07-31

View Document

07/08/257 August 2025 NewAppointment of Mr Andrew Iain Boyle as a director on 2025-07-31

View Document

07/08/257 August 2025 NewAppointment of Mr Henrik Vorgod Pedersen as a director on 2025-07-31

View Document

16/07/2516 July 2025 NewSatisfaction of charge 064257260009 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 064257260010 in full

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

14/03/2514 March 2025 Statement of capital following an allotment of shares on 2023-10-16

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-07-31

View Document

22/11/2422 November 2024 Cessation of Russell Lempa as a person with significant control on 2023-10-16

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

01/11/241 November 2024 Change of details for Marlin Yellowstone Holdings Limited as a person with significant control on 2023-10-18

View Document

08/10/248 October 2024 Director's details changed for Mr Stephen Robert Cunningham on 2024-10-08

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/12/234 December 2023 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

16/10/2316 October 2023 Notification of Marlin Yellowstone Holdings Limited as a person with significant control on 2023-10-16

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

08/02/228 February 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2130 November 2021 Memorandum and Articles of Association

View Document

30/11/2130 November 2021 Resolutions

View Document

30/11/2130 November 2021 Resolutions

View Document

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

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR DARREN BOWLES

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064257260008

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064257260007

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064257260006

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064257260005

View Document

04/09/194 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAHEEL KHAN

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064257260010

View Document

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

View Accounts

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064257260009

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHEEL KHAN / 16/08/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHEEL KHAN / 06/04/2018

View Document

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

View Accounts

07/03/187 March 2018 APPOINTMENT TERMINATED, SECRETARY FIONA KHAN

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL LEMPA / 31/01/2018

View Document

07/03/187 March 2018 CESSATION OF JACQULINE SILVEY AS A PSC

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEWART SILVEY

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 20 WINCOMBE BUSINESS PARK SHAFTESBURY DORSET SP7 9QJ ENGLAND

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON HAMPSHIRE SO15 2EA UNITED KINGDOM

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM C/O KHAN MORRIS ACCOUNTANTS LTD EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA UNITED KINGDOM

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN BOWLES

View Document

04/04/174 April 2017 TERMINATE DIR APPOINTMENT

View Document

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

View Accounts

31/03/1731 March 2017 DIRECTOR APPOINTED MR DARREN BOWLES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN CLAYTON

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA

View Document

30/12/1630 December 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 02/11/16 STATEMENT OF CAPITAL GBP 811.00

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

27/10/1627 October 2016 ADOPT ARTICLES 13/02/2016

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES LEGODI

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR RAHEEL KHAN

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

16/03/1516 March 2015 DIRECTOR APPOINTED MR JAMES TSHEPO LEGODI

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAY

View Document

12/01/1512 January 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 21 SOUTHAMPTON STREET SOUTHAMPTON HAMPSHIRE SO15 2ED

View Document

29/10/1429 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064257260008

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064257260007

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR RAHEEL KHAN

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064257260006

View Document

14/07/1414 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064257260005

View Document

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

View Accounts

11/03/1411 March 2014 Annual return made up to 13 November 2013 with full list of shareholders

View Document

10/08/1310 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/01/138 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/12/1220 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 SECRETARY APPOINTED MRS FIONA KHAN

View Document

26/09/1226 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART SILVEY

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1223 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1223 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1223 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1223 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

23/02/1223 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

07/02/127 February 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR NICHOLAS MATHEW DAY

View Document

20/12/1120 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR RUSSELL LEMPA

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR STEWART RICHARD SILVEY

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 8A THE GARDENS, BROADCUT FAREHAM HAMPSHIRE PO16 8SS

View Document

01/03/111 March 2011 COMPANY NAME CHANGED THE MONEY FERRET LIMITED CERTIFICATE ISSUED ON 01/03/11

View Document

01/03/111 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1020 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

06/12/106 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT SNAREY

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARK PIPER

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY SHAUN THISELTON

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR RAHEEL KHAN

View Document

16/12/0916 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR SHAUN THISELTON

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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