Y.E.S. (YOUR EVENT 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
16/04/2516 April 2025 Registration of charge 043685220006, created on 2025-04-11

View Document

11/04/2511 April 2025 Registration of charge 043685220005, created on 2025-04-11

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

03/12/243 December 2024 Termination of appointment of Gabriel Thomas Rizzi as a director on 2024-11-30

View Document

03/12/243 December 2024 Appointment of Mr Robert Klug as a director on 2024-12-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

08/01/248 January 2024 Registration of charge 043685220004, created on 2024-01-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Registration of charge 043685220003, created on 2023-06-23

View Document

26/06/2326 June 2023 Registration of charge 043685220002, created on 2023-06-23

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/11/2214 November 2022 Appointment of Mrs Kelly-Marie Stocks as a director on 2022-11-01

View Document

26/09/2226 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Appointment of Mr Adekunle Adewale Taiwo as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of Jasbir Singh Mann as a director on 2022-02-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/10/2121 October 2021 Appointment of Jasbir Singh Mann as a director on 2021-10-20

View Document

21/10/2121 October 2021 Termination of appointment of Mark Richard Gill as a director on 2021-10-20

View Document

21/10/2121 October 2021 Termination of appointment of Sue Deborah Gill as a director on 2021-10-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR NINAN CHACKO

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM TILL CARR BARN TILL CARR LANE LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8UB

View Document

05/04/195 April 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JOHN DOUGLAS O'HARA

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR NINAN CHACKO

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS SARA JOAN ALTSCHUL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

25/01/1925 January 2019 NOTIFICATION OF PSC STATEMENT ON 02/01/2019

View Document

25/01/1925 January 2019 CESSATION OF MARK RICHARD GILL AS A PSC

View Document

25/01/1925 January 2019 CESSATION OF SUE DEBORAH GILL AS A PSC

View Document

09/01/199 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RICHARD GILL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1817 December 2018 ADOPT ARTICLES 06/12/2018

View Document

29/11/1829 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043685220001

View Document

19/10/1819 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

11/09/1711 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 30000

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR MARK RICHARD GILL

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN CASEY

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/1521 September 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

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043685220001

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/02/1410 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE HUGHES

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/02/127 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 15/07/11 STATEMENT OF CAPITAL GBP 20000

View Document

18/02/1118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE HUGHES / 01/12/2009

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK GILL / 01/12/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUE GILL / 01/12/2009

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE HX3 5AX

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CASEY / 01/12/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE MAY

View Document

02/03/092 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED KEVIN CASEY

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED CHARLOTTE HUGHES

View Document

07/05/087 May 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 COMPANY NAME CHANGED PHILOSOPHICAL DEVELOPMENTS LIMIT ED CERTIFICATE ISSUED ON 23/04/02

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

06/02/026 February 2002 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